Entity Name: | PRO-DEMOLITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Mar 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2015 (10 years ago) |
Document Number: | P99000025799 |
FEI/EIN Number | 593569156 |
Mail Address: | 5851 W Ponkan Rd, Apopka, FL, 32712, US |
Address: | 5851 W PONKAN RD, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICKEY GROSMAN | Agent | 5851 W Ponkan Rd, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
GROSMAN MICKEY | President | 5851 W Ponkan Rd, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
GROSMAN SHACHAR | Secretary | 7741 POINTVIEW CIR, ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065666 | PRO-DEMO | ACTIVE | 2016-07-05 | 2026-12-31 | No data | 5851 W PONKAN RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-01 | 5851 W PONKAN RD, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 5851 W Ponkan Rd, Apopka, FL 32712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 5851 W PONKAN RD, APOPKA, FL 32712 | No data |
NAME CHANGE AMENDMENT | 2015-03-12 | PRO-DEMOLITION, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | MICKEY GROSMAN | No data |
AMENDMENT | 2007-04-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000003836 | LAPSED | 2014-SC-7303-O | ORANGE COUNTY COURT | 2014-12-19 | 2020-01-07 | $2,509.64 | BEYEL BROTHERS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
Off/Dir Resignation | 2019-08-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State