Search icon

FLORIDA PTAC SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA PTAC SERVICES, INC., ALABAMA 000-317-916 ALABAMA

form 5500

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
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

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing FLORIDA PTAC SERVICES INC
Valid signature Filed with authorized/valid electronic signature
FLORIDA PTAC SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 205696365 2012-07-19 FLORIDA PTAC SERVICES INC 19
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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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