Entity Name: | PROTEXULATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Oct 1982 (43 years ago) |
Branch of: | PROTEXULATE, INC., NEW YORK (Company Number 520099) |
Date of dissolution: | 12 Apr 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Apr 1990 (35 years ago) |
Document Number: | 854374 |
FEI/EIN Number |
132961800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: LEGAL DEPT., 61 MAIN ST., PROCTOR, VT, 05765 |
Mail Address: | ATTN: LEGAL DEPT., 61 MAIN ST., PROCTOR, VT, 05765 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
STEINBERG, LUTZ | President | 685 FIFTH AVE.,17TH FL, NEW YORK, NY |
PACLA, A.M. | Secretary | 685 FIFTH AVE.,17TH FL, NEW YORK, NY |
EISENBERG, LEONARD | Secretary | 3000 MARCUS AVE., LAKE SUCCESS, NY |
EISENBERG, LEONARD | Director | 3000 MARCUS AVE., LAKE SUCCESS, NY |
MITCHELL, JOHN M. | Treasurer | 61 MAIN ST., PROCTOR, VT |
FORBES, JAMES S. | Director | 61 MAIN ST., PROCTOR, VT |
KLEIN, JOSEPH M. | Director | 4818 LINCOLN BLVD., MARINA DEL REY, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-03-28 | ATTN: LEGAL DEPT., 61 MAIN ST., PROCTOR, VT 05765 | - |
CHANGE OF MAILING ADDRESS | 1985-03-28 | ATTN: LEGAL DEPT., 61 MAIN ST., PROCTOR, VT 05765 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State