Entity Name: | PROTRIM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROTRIM ENTERPRISES, 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: |
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: | 10 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2012 (13 years ago) |
Document Number: | P05000004254 |
FEI/EIN Number |
331109859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16520 Bake Pkwy. Ste 230, Irvine, CA, 92618, US |
Mail Address: | 16520 Bake Pkwy. Ste 230, Irvine, CA, 92618, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
ERKOVAN GOKHAN | Chief Executive Officer | 16520 Bake Pkwy. Ste 230, Irvine, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-10 | NORTHWEST REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 16520 Bake Pkwy. Ste 230, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 16520 Bake Pkwy. Ste 230, Irvine, CA 92618 | - |
REINSTATEMENT | 2012-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001036899 | TERMINATED | 1000000405855 | MIAMI-DADE | 2012-12-12 | 2032-12-19 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J07000232341 | TERMINATED | 1000000055762 | 44358 1016 | 2007-07-20 | 2027-07-25 | $ 2,365.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
Reg. Agent Change | 2023-08-10 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State