Search icon

PROTECT-O-LARMS, INC. - Florida Company Profile

Company Details

Entity Name: PROTECT-O-LARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PROTECT-O-LARMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Apr 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F29794
FEI/EIN Number 59-2084438

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

Address: 2111 NE 211th St, Miami, FL 33179
Mail Address: PO BOX 221645, HOLLYWOOD, FL 33022
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robin, Bernard H. Agent 1123 SOUTH 21ST AVE., HOLLYWOOD, FL 33020
ROBIN, BERNARD H. President 2111 NE 211 STREET, N. MIAMI BCH, FL 33179
ROBIN, EDITH Vice President 9670 NW 39 COURT, COOPER CITY, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 2111 NE 211th St, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2014-08-25 Robin, Bernard H. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 1123 SOUTH 21ST AVE., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-04-21 2111 NE 211th St, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
AMENDED ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389367710 2020-05-01 0455 PPP 1123 S 21ST AVE, HOLLYWOOD, FL, 33020-6935
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41339
Loan Approval Amount (current) 41339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-6935
Project Congressional District FL-25
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34644.21
Forgiveness Paid Date 2021-03-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State