Entity Name: | PROFAB REAL ESTATE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFAB REAL ESTATE CORPORATION 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: | 01 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P06000139780 |
FEI/EIN Number |
455067019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 NW 5TH STREET, OCALA, FL, 34482, US |
Mail Address: | 4901 NW 5TH STREET, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMANN KEITH M | President | 1201 B DOLPHIN CT, WAUKESHA, WI, 53186 |
HOFFMANN KEITH M | Agent | 4901 NW 5TH STREET, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 4901 NW 5TH STREET, OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 4901 NW 5TH STREET, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | HOFFMANN, KEITH M | - |
NAME CHANGE AMENDMENT | 2011-10-04 | PROFAB REAL ESTATE CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-26 | 4901 NW 5TH STREET, OCALA, FL 34482 | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000462006 | LAPSED | 2016 CA 002399 NC | 12TH JUD CIR SARASOTA CO. | 2016-07-28 | 2021-08-05 | $119,126.06 | DENISE MILYKOVIC, 209 MARTELLAGO WAY, VENICE, FLORIDA 34275 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-06 |
Name Change | 2011-10-04 |
REINSTATEMENT | 2011-01-26 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-09 |
Domestic Profit | 2006-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State