Search icon

PROTOCOL MARKETING GROUP INC. - Florida Company Profile

Company Details

Entity Name: PROTOCOL MARKETING GROUP 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: 08 Jul 2004 (21 years ago)
Date of dissolution: 22 Apr 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2009 (16 years ago)
Document Number: F04000003880
FEI/EIN Number 043422820

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

Address: 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
Mail Address: 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DALL'ACQUA CHARLES President 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
DALL'ACQUA CHARLES Director 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
NORSWORTHY DON Chief Financial Officer 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
CARDOZA GEORGE Secretary 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
HELTZER JOHN Director 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
HELTZER JOHN President 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
MASON ROBERT Director 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
MASON ROBERT President 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
BAKER JEFFREY Director 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
BAKER JEFFREY President 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-04-22 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-17 2805 FRUITVILLE ROAD, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2006-11-17 2805 FRUITVILLE ROAD, SARASOTA, FL 34237 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000537125 TERMINATED 1000000608918 LEON 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2009-04-22
REINSTATEMENT 2007-10-25
REINSTATEMENT 2006-11-17
ANNUAL REPORT 2005-04-27
Foreign Profit 2004-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State