Entity Name: | PROTEK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROTEK 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: | 30 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2009 (16 years ago) |
Document Number: | P04000099153 |
FEI/EIN Number |
201313827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7217 N.W. 54th Street, MIAMI, FL, 33166, US |
Mail Address: | 7217 N.W. 54th Street, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSCH LUIZ A | Director | 7217 N.W. 54th Street, MIAMI, FL, 33166 |
JACKS RUBEN | Director | 7217 N.W. 54th Street, MIAMI, FL, 33166 |
Bosch Maria L | Treasurer | 7217 N.W. 54th Street, MIAMI, FL, 33166 |
BOSCH LUIZ A | Agent | 7217 N.W. 54th Street, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 7217 N.W. 54th Street, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 7217 N.W. 54th Street, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 7217 N.W. 54th Street, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-26 | BOSCH, LUIZ A | - |
REINSTATEMENT | 2009-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State