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 |
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 |
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 | - |
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