Search icon

PRO OF PINELLAS INC - Florida Company Profile

Company Details

Entity Name: PRO OF PINELLAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO OF PINELLAS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S43959
FEI/EIN Number 593062056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1003 7TH ST. S., SAFETY HARBOR, FL, 34695
Mail Address: 1003 7TH ST. S., SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE JEFFERY M President 1003-7TH ST. S., SAFETY HARBOR, FL
PRINCE LJUBICA Vice President 1003 7TH ST S, SFATY HARBOR, FL
CLARK, AL Agent 40347 U.S. HIGHWAY 19 N., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 1993-01-07 1003 7TH ST. S., SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 1993-01-07 1003 7TH ST. S., SAFETY HARBOR, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 1993-01-07 40347 U.S. HIGHWAY 19 N., SUITE 136, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State