Search icon

PROTEIN EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: PROTEIN EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTEIN EXPRESS, 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000141610
FEI/EIN Number 201747936

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

Address: 6708 BISCAYNE BLVD., MIAMI, FL, 33138
Mail Address: 999 NE 125TH ST, NORTH MIAMI, FL, 33161-5742
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES JUSTIN R Director 11111 BISCAYNE BLVD #9F, MIAMI, FL, 331813404
HUGHES JUSTIN R President 11111 BISCAYNE BLVD #9F, MIAMI, FL, 331813404
HUGHES JUSTIN R Secretary 11111 BISCAYNE BLVD #9F, MIAMI, FL, 331813404
HUGHES TRACY L Director 11111 BISCAYNE BLVD #9F, MIAMI, FL, 331813404
HUGHES TRACY L Vice President 11111 BISCAYNE BLVD #9F, MIAMI, FL, 331813404
HUGHES TRACY L Treasurer 11111 BISCAYNE BLVD #9F, MIAMI, FL, 331813404
HUGHES TRACY L Agent 999 NE 125TH ST, NORTH MIAMI, FL, 331615742

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 999 NE 125TH ST, NORTH MIAMI, FL 33161-5742 -
CANCEL ADM DISS/REV 2007-09-27 - -
CHANGE OF MAILING ADDRESS 2007-09-27 6708 BISCAYNE BLVD., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-09-27 HUGHES, TRACY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 6708 BISCAYNE BLVD., MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000554596 ACTIVE 1000000234254 DADE 2011-09-23 2036-09-09 $ 141.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000080395 ACTIVE 1000000202716 DADE 2011-02-03 2031-02-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000080403 ACTIVE 1000000202717 DADE 2011-02-03 2031-02-09 $ 564.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000080437 LAPSED 1000000202720 DADE 2011-02-03 2021-02-09 $ 625.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-04-17
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-28
Domestic Profit 2004-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State