Search icon

PRT CORP. - Florida Company Profile

Company Details

Entity Name: PRT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRT CORP. 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: 09 Oct 2003 (21 years ago)
Document Number: P03000113451
FEI/EIN Number 050588314

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

Address: 11710 NORTH NEBRASKA AVE, TAMPA, FL, 33612
Mail Address: 11710 NORTH NEBRASKA AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN ROY P Secretary 2849 LAKE MICHARLA BLVD, VALRICO, FL, 33594
THOMAS PHILIP Director 754 CALIENTE DR, BRANDON, FL, 33511
THOMAS PHILIP President 754 CALIENTE DR, BRANDON, FL, 33511
THOMAS TOMY Director 109 FALLING WATER DR, BRANDON, FL, 33511
THOMAS TOMY Vice President 109 FALLING WATER DR, BRANDON, FL, 33511
JOHN ROY P Director 2849 LAKE MICHARLA BLVD, VALRICO, FL, 33594
JOHN ROY P Treasurer 2849 LAKE MICHARLA BLVD, VALRICO, FL, 33594
THOMAS TOMY Agent 109 FALLING WATER DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 109 FALLING WATER DR, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 11710 NORTH NEBRASKA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-04-16 11710 NORTH NEBRASKA AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2004-08-20 THOMAS, TOMY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State