Search icon

THE PROCESS, INC.

Company Details

Entity Name: THE PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V35259
FEI/EIN Number 650481156
Address: 301 CRAWFORD BLVD #103, BOCA RATON, FL, 33432, US
Mail Address: 301 CRAWFORD BLVD #103, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AUGUSTA SCHILDER Agent 4101 N. OCEAN BLVD., APT D1406, BOCA RATON, FL, 33431

President

Name Role Address
SILVER SHERRI J President 301 CRAWFORD BLVD #103, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-23 301 CRAWFORD BLVD #103, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2004-03-23 301 CRAWFORD BLVD #103, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-27 4101 N. OCEAN BLVD., APT D1406, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 1997-04-29 AUGUSTA, SCHILDER No data

Documents

Name Date
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-02-11
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-09-27
ANNUAL REPORT 1999-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State