Entity Name: | FLORIDA PTAC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PTAC SERVICES, 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: |
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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000144880 |
FEI/EIN Number |
205696365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6616 LAND O LAKES BLVD, LAND O' LAKES, FL, 34638, US |
Mail Address: | PO BOX 1496, LAND O' LAKES, FL, 34639-1496 |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLORIDA PTAC SERVICES, INC., ALABAMA | 000-317-916 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA PTAC SERVICES INC 401 K PROFIT SHARING PLAN TRUST | 2012 | 205696365 | 2013-08-06 | FLORIDA PTAC SERVICES INC | 30 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-06 |
Name of individual signing | FLORIDA PTAC SERVICES INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8137816013 |
Plan sponsor’s address | 4026 LAND O LAKES BLVD, LAND O LAKES, FL, 34639 |
Plan administrator’s name and address
Administrator’s EIN | 205696365 |
Plan administrator’s name | FLORIDA PTAC SERVICES INC |
Plan administrator’s address | 4026 LAND O LAKES BLVD, LAND O LAKES, FL, 34639 |
Administrator’s telephone number | 8137816013 |
Signature of
Role | Plan administrator |
Date | 2012-07-19 |
Name of individual signing | FLORIDA PTAC SERVICES INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BECKSTEDT JOHN H | President | 8729 BONICA PL., LAND O' LAKES, FL, 34637 |
PARSLEY EVERETT M | Vice President | 12607 4TH STREET, FORT MYERS, FL, 33905 |
GANNON JOHN | Vice President | 10711 PALM SPRING DR., BOCA RATON, FL, 33428 |
BECKSTEDT JOHN H | Agent | 8729 BONICA PL., LAND O' LAKES, FL, 34637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 6616 LAND O LAKES BLVD, LAND O' LAKES, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2009-10-02 | 6616 LAND O LAKES BLVD, LAND O' LAKES, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-11 | BECKSTEDT, JOHN H | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-11 | 8729 BONICA PL., LAND O' LAKES, FL 34637 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000210105 | TERMINATED | 1000000082452 | 018700 000008 | 2008-06-17 | 2028-06-25 | $ 6,648.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State