Search icon

PRO REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: PRO REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO REALTY CORPORATION 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: 14 Aug 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V57750
FEI/EIN Number 650347509

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

Address: 27564 OLD US 41 ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: 27564 OLD US 41 ROAD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS, DANIEL J. Director 27225 JOLLY ROGER LN., BONITA SPRINGS, FL, 34135
MILLS, DANIEL J. Agent 27225 JOLLY ROGER LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 27564 OLD US 41 ROAD, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2006-03-24 27564 OLD US 41 ROAD, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 27225 JOLLY ROGER LANE, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State