Search icon

PRO-TECH INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: PRO-TECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 1985 (40 years ago)
Document Number: H43916
FEI/EIN Number 592495393
Address: 500 COMMERCE WAY W, S6, JUPITER, FL, 33458, US
Mail Address: 810 SATURN ST, S16, JUPITER, FL, 33477-1398, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRO-TECH INTERNATIONAL, INC., NEW YORK 1652865 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO TECH INTERNATIONAL 2009 650245936 2010-08-02 PRO-TECH INTERNATIONAL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811210
Sponsor’s telephone number 9544334333
Plan sponsor’s address 7485 DAVIE ROAD EXT, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 650245936
Plan administrator’s name PRO-TECH INTERNATIONAL INC
Plan administrator’s address 7485 DAVIE ROAD EXT, HOLLYWOOD, FL, 33024
Administrator’s telephone number 9544334333

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing PRO-TECH INTERNATIONAL INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARRETT, JAMES E. Agent 810 SATURN STREET, SUITE #16, JUPITER, FL, 33477

President

Name Role Address
BARRETT, JAMES E. President 1127 SEMINOLE EAST,#33D, JUPITER, FL

Treasurer

Name Role Address
BARRETT, JAMES E. Treasurer 1127 SEMINOLE EAST,#33D, JUPITER, FL

Director

Name Role Address
BARRETT, JAMES E. Director 1127 SEMINOLE EAST,#33D, JUPITER, FL
BARRETT, JILL Director 1127 SEMINOLE EAST,#33D, JUPITER, FL
MCKENNA, ANDREW Director 121 W. 82ND ST., #B, NEW YORK, NY

Secretary

Name Role Address
BARRETT, JILL Secretary 1127 SEMINOLE EAST,#33D, JUPITER, FL

Vice President

Name Role Address
MCKENNA, ANDREW Vice President 121 W. 82ND ST., #B, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Date of last update: 02 Jan 2025

Sources: Florida Department of State