Entity Name: | PROMOLONT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMOLONT INTERNATIONAL, 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: | 16 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P01000050952 |
FEI/EIN Number |
651104241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 642 Siesta Key Cr Suite 2812, Deerfield Beach, FL, 33441, US |
Mail Address: | P.O.BOX 1393, POMPANO BEACH, FL, 33061 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stawicki John E | President | P.O.BOX 1393, POMPANO BEACH, FL, 33061 |
John Miller L | Chief Executive Officer | P.O.BOX 1393, POMPANO BEACH, FL, 33061 |
STAWICKI JOHN E | Agent | 642 Siesta Key Cr Suite 2812, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-29 | STAWICKI, JOHN EDWARD | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 642 Siesta Key Cr Suite 2812, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 642 Siesta Key Cr Suite 2812, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2014-12-15 | 642 Siesta Key Cr Suite 2812, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000085677 | LAPSED | 04-010488 (04) | 17TH JUDICIAL CIRCUIT BROWARD | 2005-03-29 | 2010-06-13 | $90,004.18 | JULIO C. FRANCO AND ROSA I. FRANCO A/K/A ROSE I. FRANCO, 2330 N.E. 28TH STREET, LIGHTHOUSE POINT, FL 33064 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-20 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State