Search icon

PTL HOUSING & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PTL HOUSING & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PTL HOUSING & INVESTMENTS, 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: 12 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000090015
FEI/EIN Number 651143608

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

Address: 950 S. PINE ISLAND ROAD, SUITE A 150, PLANTATION, FL, 33324, US
Mail Address: 950 S. PINE ISLAND ROAD, SUITE A 150, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSTTE FELIPE President 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ALEXANDER CARL Agent 20405 N.W. 21 AVE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 950 S. PINE ISLAND ROAD, SUITE A 150, PLANTATION, FL 33324 -
AMENDMENT 2008-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 950 S. PINE ISLAND ROAD, SUITE A 150, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 20405 N.W. 21 AVE, SUITE A, MIAMI, FL 33056 -
REINSTATEMENT 2002-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000934452 ACTIVE 1000000186362 BROWARD 2010-08-31 2030-09-22 $ 1,925.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000934403 ACTIVE 1000000186343 BROWARD 2010-08-30 2030-09-22 $ 30,332.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2008-04-30
Amendment 2008-01-04
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
REINSTATEMENT 2002-11-20
Domestic Profit 2001-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State