Entity Name: | PROCALCO U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROCALCO U.S.A., 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: | 30 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2012 (13 years ago) |
Document Number: | P03000047865 |
FEI/EIN Number |
200008826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 MILL ST, WORCESTER, MA, 01602, US |
Mail Address: | 505 MILL ST, WORCESTER, MA, 01602, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ BELKYS | President | 505 MILL ST, WORCESTER, MA, 01602 |
Giancarlo Cristiana O | Vice President | 505 MILL ST, WORCESTER, MA, 01602 |
Martinez Belkys | Agent | 5220 S UNIVERSITY DR, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Martinez, Belkys | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 505 MILL ST, APT 377, WORCESTER, MA 01602 | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 505 MILL ST, APT 377, WORCESTER, MA 01602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 5220 S UNIVERSITY DR, SUITE C-102, DAVIE, FL 33328 | - |
AMENDMENT | 2012-08-10 | - | - |
AMENDMENT | 2005-02-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000013228 | TERMINATED | 1000000333100 | BROWARD | 2012-12-27 | 2033-01-02 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State