Search icon

PROTEK CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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