Search icon

PROTREON INC. - Florida Company Profile

Company Details

Entity Name: PROTREON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTREON 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: 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: 29 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: P01000000016
FEI/EIN Number 93-4257267

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

Address: 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL, 34714, US
Mail Address: 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDE ROUSSEL Chief Executive Officer 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL, 34714
Claude KATHRYN President 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL, 34714
CLAUDE ROUSSEL Agent 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058830 AC GIANTS & SERVICES INC. ACTIVE 2022-05-09 2027-12-31 - 2110 THOUSAND TRAILS BLVD, SUITE 237, CLERMONT, FL, 34714
G15000072791 KOBI PROPERTY MANAGEMENT EXPIRED 2015-07-13 2020-12-31 - 16728 78TH RD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-09-08 PROTREON INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL 34714 -
AMENDMENT AND NAME CHANGE 2021-06-16 NEXLIT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2021-06-16 2110 THOUSAND TRAILS BLVD #237, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2021-06-16 CLAUDE, ROUSSEL -
NAME CHANGE AMENDMENT 2013-12-30 ANTENNA STAR OF FLORIDA, INC. -
AMENDMENT AND NAME CHANGE 2009-02-09 ANTENNA STAR, INC. -
AMENDMENT 2008-10-21 - -
AMENDMENT 2007-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000935620 ACTIVE 1000000314657 PALM BEACH 2012-10-09 2032-12-05 $ 528.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-27
Name Change 2023-09-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-07
Amendment and Name Change 2021-06-16
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State