Search icon

PROTECHS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PROTECHS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTECHS OF CENTRAL FLORIDA, 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: 16 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: P08000085111
FEI/EIN Number 263373037

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

Address: 1575 Aviation Center Parkway #433, DAYTONA BEACH, FL, 32114, US
Mail Address: P O BOX 9235, DAYTONA BEACH, FL, 32120
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER JOSEPH P President P O BOX 9235, DAYTONA BEACH, FL, 32120
CARPENTER JOSEPH P Vice President P O BOX 9235, DAYTONA BEACH, FL, 32120
CARPENTER JOSEPH P Secretary P O BOX 9235, DAYTONA BEACH, FL, 32120
CARPENTER JOSEPH P Treasurer P O BOX 9235, DAYTONA BEACH, FL, 32120
JOSEPH P CARPENTER Agent 1575 Aviation Center Parkway #433, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024209 PROTECHS ACTIVE 2016-03-07 2026-12-31 - PO BOX 9235, DAYTONA BEACH, FL, 32120
G08268900240 PROTECHS EXPIRED 2008-09-24 2013-12-31 - 1400 HANCOCK BLVD. 513, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1575 Aviation Center Parkway #433, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1575 Aviation Center Parkway #433, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2011-12-01 - -
CHANGE OF MAILING ADDRESS 2011-12-01 1575 Aviation Center Parkway #433, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2011-12-01 JOSEPH P CARPENTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000288306 2021-01-26 0491 PPS 1575 Aviation Center Pkwy, Daytona Beach, FL, 32114-3841
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-3841
Project Congressional District FL-06
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18597.64
Forgiveness Paid Date 2021-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State