Search icon

PTR CONSTRUCTION CO.

Company Details

Entity Name: PTR CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000121544
Address: 8306 MILLS DRIVE, SUITE 167, MIAMI, FL, 33183
Mail Address: 8306 MILLS DRIVE, SUITE 167, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENITEZ BOB Agent 3529 S.W. 112 PLACE, MIAMI, FL, 33165

President

Name Role Address
VAZQUEZ LUIS A President 14233 SW 111 LANE, MIAMI, FL, 33186

Vice President

Name Role Address
VAZQUEZ LUIS A Vice President 14233 SW 111 LANE, MIAMI, FL, 33186

Treasurer

Name Role Address
VAZQUEZ LUIS A Treasurer 14233 SW 111 LANE, MIAMI, FL, 33186

Secretary

Name Role Address
VAZQUEZ LUIS A Secretary 14233 SW 111 LANE, MIAMI, FL, 33186

Director

Name Role Address
VAZQUEZ LUIS A Director 14233 SW 111 LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-10-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000023664 LAPSED CACE 06-07236 (05) BROWARD CIRCUIT COURT 2007-11-01 2013-01-28 $217,028.64 VASILE ELEVATOR, INC., 2120 FLETCHER STREET, #6, HOLLYWOOD, FLORIDA 33020
J05900002413 LAPSED 50-2004-CC-1323-XXXX-MB PALM BCH CO CRTHSE FL 2005-01-06 2010-02-04 $13590.38 NATIONAL WASTE SERVICES, INC, 1779 N. CONGRESS AVE., #318, BOYNTON BEACH, FL 33426

Documents

Name Date
Reg. Agent Resignation 2006-12-12
Amendment 2004-10-15
Domestic Profit 2004-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State