Search icon

PROTECH STAFFING OF FLORIDA, INC.

Company Details

Entity Name: PROTECH STAFFING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000144378
FEI/EIN Number 205901915
Address: 7216 CHANCERY LN., SUITE 1, ORLANDO, FL, 32809, US
Mail Address: 7216 CHANCERY LN., SUITE 1, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LECLAIR VICKIE M Agent 7216 CHANCERY LANE, ORLANDO, FL, 32809

President

Name Role Address
LECLAIR VICKIE P President 7216 CHANCERY LANE SUITE 1, ORLANDO, FL, 32809

Vice President

Name Role Address
MEIER ROBERT P Vice President 11837 SIR WINSTON WAY, ORLANDO, FL, 32824

Secretary

Name Role Address
LECLAIR VICKIE M Secretary 7216 CHCANCERY LANE SUITE 1, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-08 LECLAIR, VICKIE MPRESIDE No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 7216 CHANCERY LANE, SUITE 1, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 7216 CHANCERY LN., SUITE 1, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2007-07-20 7216 CHANCERY LN., SUITE 1, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000145737 TERMINATED 1000000122525 ORANGE 2009-05-19 2030-02-16 $ 13,715.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-11-14
Reg. Agent Change 2007-02-01
ANNUAL REPORT 2007-01-17
Domestic Profit 2006-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State