Search icon

PROFAB REAL ESTATE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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