Entity Name: | PROTERIAL CABLE AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Mar 2012 (13 years ago) |
Branch of: | PROTERIAL CABLE AMERICA, INC., NEW YORK (Company Number 6602240) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 2023 (2 years ago) |
Document Number: | F12000001188 |
FEI/EIN Number |
13-3063610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Proterial Cable America Inc., Attn: Barbara Everitte, Manchester, NH, 03109, US |
Mail Address: | Proterial Cable America Inc., Attn: Barbara Everitte, Manchester, NH, 03109, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Juliot Greg | Chie | 5300 Grant Line Road, New Albany, IN, 47150 |
Shimizu Takanori | Secretary | Proterial Cable America Inc., Manchester, NH, 03109 |
Ishikawa Katsura | Chairman | Proterial Cable America Inc., Manchester, NH, 03109 |
Artinian Tom | Director | Proterial Cable America Inc., Manchester, NH, 03109 |
Artinian Tom | President | 2 Manhattanville Road, Purchase, NY, 10577 |
C T CORPORATION SYSTEM | Agent | - |
Tadashi Okada | Director | Proterial Cable America Inc., Manchester, NH, 03109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | Proterial Cable America Inc., Attn: Barbara Everitte, 900 Holt Ave, Manchester, NH 03109 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | Proterial Cable America Inc., Attn: Barbara Everitte, 900 Holt Ave, Manchester, NH 03109 | - |
NAME CHANGE AMENDMENT | 2023-06-12 | PROTERIAL CABLE AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2013-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
Name Change | 2023-06-12 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-27 |
Reg. Agent Change | 2017-12-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State