Search icon

PTC FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: PTC FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PTC FLOORING, 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P04000012999
FEI/EIN Number 200642571

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

Address: 11412 OYSTER BAY CIR, NEW PORT RICHEY, FL, 34654, US
Mail Address: 11412 OYSTER BAY CIR, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN PHUC H Agent 11412 OYSTER BAY CIR, NEW PORT RICHEY, FL, 33654
TRAN PHUC H President 11412 OYSTER BAY, NEW PORT RICHEY, FL, 34654
VO THANH K Vice President 11412 OYSTER BAY, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
CHANGE OF MAILING ADDRESS 2010-03-31 11412 OYSTER BAY CIR, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 11412 OYSTER BAY CIR, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 11412 OYSTER BAY CIR, NEW PORT RICHEY, FL 33654 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State