Search icon

PROP TEC, INC. - Florida Company Profile

Company Details

Entity Name: PROP TEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROP TEC, 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 23 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P02000026518
FEI/EIN Number 010677411

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

Address: 210 20TH ST., MARATHON, FL, 33050
Mail Address: 210 20TH ST., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCH GRANT Director 210 20TH ST, MARATHON, FL, 33050
WALDERA CHRISTOPHER B Agent 11300 OVERSEAS HWY., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 WALDERA, CHRISTOPHER BPA -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-17 210 20TH ST., MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 210 20TH ST., MARATHON, FL 33050 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2015-11-23
REINSTATEMENT 2015-04-28
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-08-19
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State