Search icon

PRO TOUCH CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: PRO TOUCH CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO TOUCH CONSTRUCTION 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: 30 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000047773
FEI/EIN Number 331055331

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

Address: 27622 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL, 33544, UN
Mail Address: 27622 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL, 33544, UN
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA CARLOS President 27622 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL, 33544
SANTANA CARLOS Agent 27622 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003768 PRO TOUCH TRUCKING EXPIRED 2010-01-12 2015-12-31 - 2742 MINGO DR, LAND O' LAKES, FL, 34638
G09071900296 PRO TOUCH CONSTRUCTION INC EXPIRED 2009-03-12 2014-12-31 - 2742 MINGO DRIVE, TAMPA, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 27622 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL 33544 UN -
REGISTERED AGENT NAME CHANGED 2013-03-08 SANTANA, CARLOS -
CHANGE OF MAILING ADDRESS 2013-03-08 27622 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL 33544 UN -
AMENDMENT 2013-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 27622 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL 33544 -
AMENDMENT AND NAME CHANGE 2011-04-15 PRO TOUCH CONSTRUCTION INC -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000666194 LAPSED 2013CA-0540 POLK CTY CIR CTY 10TH JUD CIR 2014-08-11 2020-06-15 $98,792.61 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000956923 TERMINATED 1000000410078 PASCO 2012-11-26 2022-12-05 $ 1,274.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-03-12
Off/Dir Resignation 2012-05-18
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-06-14
Amendment and Name Change 2011-04-15
ANNUAL REPORT 2010-01-12
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-24
Amendment 2006-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State