Search icon

PROMPT TECH. INC. - Florida Company Profile

Company Details

Entity Name: PROMPT TECH. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMPT TECH. INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 08 Apr 1986 (39 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: M30120
FEI/EIN Number 59-2664646

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

Address: 1207 S THOMPSON AVE, DELAND, FL, 32720, US
Mail Address: 1207 S THOMPSON AVE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DONALD F President 1207 S THOMPSON AVE, DELAND, FL, 32720
COOK DONALD F Agent 1207 S THOMPSON AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1207 S THOMPSON AVE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1207 S THOMPSON AVE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2015-04-27 1207 S THOMPSON AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2005-05-03 COOK, DONALD F -
REINSTATEMENT 1992-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1986-08-05 - -
AMENDMENT 1986-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000247525 ACTIVE 1000000142754 DADE 2009-10-20 2030-02-16 $ 1,066.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-07-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4634565006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PROMPT TECH, INC.
Recipient Name Raw PROMPT TECH, INC.
Recipient Address 1207 SOUTH THOMPSON AVENUE, DELAND, VOLUSIA, FLORIDA, 32720-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State