Search icon

THE PROFESSIONAL EMPLOYEE, INC.

Company Details

Entity Name: THE PROFESSIONAL EMPLOYEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1999 (26 years ago)
Document Number: P99000037304
FEI/EIN Number 650921066
Address: 15201 N. CLEVELAND AVE #930, NORTH FORT MYERS, FL, 33903, US
Mail Address: 1030 Southeast 9th Avenue, #151383, CAPE CORAL, FL, 33990, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ZENBUSINESS INC. Agent

Director

Name Role Address
CLARK DINA D Director 1030 Southeast 9th Avenue, CAPE CORAL, FL, 33990

President

Name Role Address
CLARK DINA D President 1030 Southeast 9th Avenue, CAPE CORAL, FL, 33990
CLARK LESTER J President 1030 Southeast 9th Avenue, CAPE CORAL, FL, 33990

Vice President

Name Role Address
CLARK LESTER J Vice President 1030 Southeast 9th Avenue, CAPE CORAL, FL, 33990

Secretary

Name Role Address
CLARK LESTER J Secretary 1030 Southeast 9th Avenue, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
CLARK LESTER J Treasurer 1030 Southeast 9th Avenue, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082168 EXPRESS AIR TOOL REPAIR ACTIVE 2023-07-12 2028-12-31 No data #1059 7191 CYPRESS LAKE DRIVE STE 3, FORT MYERS, FL, 33907
G11000089425 TRUE LYES ACTIVE 2011-09-10 2026-12-31 No data PO BOX 151383, CAPE CORAL, FL, 33915
G09062900145 THE PARENT EDUCATOR EXPIRED 2009-03-03 2014-12-31 No data 1904 SE 20TH LANE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-04 ZENBUSINESS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 336 E. COLLEGE AVE., SUITE 301, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2024-04-10 15201 N. CLEVELAND AVE #930, NORTH FORT MYERS, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 15201 N. CLEVELAND AVE #930, NORTH FORT MYERS, FL 33903 No data

Documents

Name Date
Reg. Agent Change 2024-06-04
Reg. Agent Change 2024-04-22
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State