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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State