Search icon

PROTEA NORTHWOODS, INC.

Company Details

Entity Name: PROTEA NORTHWOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 2006 (19 years ago)
Date of dissolution: 29 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P06000096513
Address: C/O SENTINEL REAL ESTATE CORPORATION, 1251 AVENUE OF THE AMERICAS 35TH FLOOR, NEW YORK, NY 10020
Mail Address: C/O SENTINEL REAL ESTATE CORPORATION, 1251 AVENUE OF THE AMERICAS 35TH FLOOR, NEW YORK, NY 10020
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
STRELCKER, JOHN H President C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020

Director

Name Role Address
STRELCKER, JOHN H Director C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020
WELNER, DAVID Director C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020
CASSIDY, MILLIE Director C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020

Vice President

Name Role Address
WELNER, DAVID Vice President C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020
ZOELLER, JOHN Vice President C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020

Treasurer

Name Role Address
ROTH, LELAND Treasurer C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020

Secretary

Name Role Address
WATTERS, CONNELL Secretary C/O, 1251 AVENUE OF THE AMERICAS NEW YORK, NY 10020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
VOLUNTARY DISSOLUTION 2007-01-29 No data No data
AMENDMENT 2006-08-22 No data No data

Documents

Name Date
Voluntary Dissolution 2007-01-29
Amendment 2006-08-22
Domestic Profit 2006-07-21

Date of last update: 27 Jan 2025

Sources: Florida Department of State