Search icon

PROCTEK INC. - Florida Company Profile

Company Details

Entity Name: PROCTEK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCTEK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: P07000009806
FEI/EIN Number 208271050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5100 California Ave, Bakersfield, CA, 93309, US
Mail Address: 5100 California Ave, BAKERSFIELD, CA, 93309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JOSE L President 5100 California Ave., BAKERSFIELD, CA, 93309
CACERES RAUL Vice President 5100 California Ave., BAKERSFIELD, CA, 93309
NAVARRETE RENZO Sr. Agent 1320 LAKE POLO DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 5100 California Ave, Suite 125, Bakersfield, CA 93309 -
CHANGE OF MAILING ADDRESS 2019-05-20 5100 California Ave, Suite 125, Bakersfield, CA 93309 -
REGISTERED AGENT NAME CHANGED 2017-04-25 NAVARRETE, RENZO, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2010-12-02 1320 LAKE POLO DRIVE, ODESSA, FL 33556 -
NAME CHANGE AMENDMENT 2007-08-06 PROCTEK INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State