Entity Name: | PTC SELLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PTC SELLER, 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: | 21 Jan 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | P03000007607 |
FEI/EIN Number |
550821108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 297200, Pembroke Pines, FL, 33029, US |
Address: | 16705 NW 122ND AVE, MIAMI, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZARELLA STEVEN | President | 16705 NW 122 Avenue, Miami, FL, 33018 |
NEUERMAN DONALD | Secretary | 16705 NW 122 AVENUE, MIAMI, FL, 33018 |
MAZZARELLA STEVEN | Agent | 16705 NW 122ND AVE, HIALEAH, FL, 33018 |
DEL BOSQUE THOMAS | Vice President | 16705 NW 122 AVENUE, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-11-26 | PTC SELLER, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | MAZZARELLA, STEVEN | - |
CHANGE OF MAILING ADDRESS | 2014-01-21 | 16705 NW 122ND AVE, MIAMI, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-09 | 16705 NW 122ND AVE, HIALEAH, FL 33018 | - |
Name | Date |
---|---|
Name Change | 2024-11-26 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State