Search icon

PROMOLONT INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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