Search icon

PROTERIAL CABLE AMERICA, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Takahashi Yoshihiro Director Proterial Cable America Inc., Manchester, NH, 03109
Barry Joe Director Proterial Cable America Inc., Manchester, NH, 03109
Hirano Koki Director Proterial Cable America Inc., Manchester, NH, 03109
Barry Joe Chief Operating Officer Proterial Cable America Inc., Manchester, NH, 03109
Hirano Koki Chief Operating Officer Proterial Cable America Inc., Manchester, NH, 03109
Artinian Tom Treasurer Proterial Cable America Inc., Manchester, NH, 03109

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State