Search icon

PROCALCO U.S.A., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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