Search icon

PROSIMO, INC.

Company Details

Entity Name: PROSIMO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S91818
FEI/EIN Number 65-0320878
Address: 10466 SUNRISE LAKES BLVD, 220-311, SUNRISE, FL 33322
Mail Address: 10466 SUNRISE LAKES BLVD, 220-311, SUNRISE, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, PHYLLIS Agent 10466 SUNRISE LAKES BLVD, 220-311, SUNRISE, FL 33322

General Manager

Name Role Address
STEWART, PHYLLIS M General Manager 10466 SUNRISE LAKES BLVD, SUNRISE, FL 33322

Manager

Name Role Address
KAYE, TEDDY Manager 7801 FOXWOOD PL., LAS VEGAS, NV 89145

Treasurer

Name Role Address
DYREK, LEE KMRS. Treasurer 120 MARION ST., BARTLETT,IL., IL 60103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035835 TEDDY KAYE EXPIRED 2010-04-22 2015-12-31 No data 10466 SUNRISE LAKES BLVD, 220-311, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 10466 SUNRISE LAKES BLVD, 220-311, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2010-04-22 10466 SUNRISE LAKES BLVD, 220-311, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 10466 SUNRISE LAKES BLVD, 220-311, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2005-04-12 STEWART, PHYLLIS No data

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-12
Reg. Agent Change 2004-04-26
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State