Search icon

PTC SELLER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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