Entity Name: | PROTECH SECURITY SYSTEMS OF DAVIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2021 (4 years ago) |
Document Number: | P01000053121 |
FEI/EIN Number | 651107563 |
Address: | 10973 WEST CLAIRMONT CIRCLE, TAMARAC, FL, 33321, US |
Mail Address: | 10973 WEST CLAIRMONT CIRCLE, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN JAY | Agent | 10973 W. Clairmont Circle, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
ROSEN JAY | President | 10973 W. Clairmont Circle, Tamarac, FL, 33321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000017689 | SECURITY SYSTEMS OF SOUTH FLORIDA | EXPIRED | 2012-02-21 | 2017-12-31 | No data | 3811 SW 47TH AVENUE #623, DAVIE, FL, 33314, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-05 | 10973 WEST CLAIRMONT CIRCLE, #107, TAMARAC, FL 33321 | No data |
REINSTATEMENT | 2021-05-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 10973 WEST CLAIRMONT CIRCLE, #107, TAMARAC, FL 33321 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2018-10-26 | No data | No data |
AMENDMENT | 2018-03-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | ROSEN, JAY | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 10973 W. Clairmont Circle, apt. #107, Tamarac, FL 33321 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000067232 | TERMINATED | 1000000072066 | 45089 1804 | 2008-02-12 | 2028-02-27 | $ 1,970.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-05-05 |
ANNUAL REPORT | 2019-02-25 |
Amendment | 2018-10-26 |
ANNUAL REPORT | 2018-03-24 |
Amendment | 2018-03-13 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311085724 | 0418800 | 2007-10-17 | 16750 S DIXIE HIGHWAY, MIAMI, FL, 33157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-11-01 |
Abatement Due Date | 2007-11-06 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260454 A |
Issuance Date | 2007-11-01 |
Abatement Due Date | 2007-11-14 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State