Search icon

PROTECH ENERGY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PROTECH ENERGY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTECH ENERGY MANAGEMENT, 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: 03 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000090734
FEI/EIN Number 943489568

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

Address: 14400 49th St N, Clearwater, FL, 33762, US
Mail Address: 14400 49th St N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIGMAN BARRY H President 1528 EXCALIBER DR, CLEARWATER, FL, 33764
SELIGMAN BARRY H Agent 1528 EXCALIBER DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-26 14400 49th St N, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 14400 49th St N, Clearwater, FL 33762 -
REINSTATEMENT 2023-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 SELIGMAN, BARRY H -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1528 EXCALIBER DR, CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000005046 ACTIVE 2024-SC-027298-O COUNTY COURT ORANGE COUNTY FL 2024-12-17 2030-01-03 $6721.02 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET,, SUITE 21, DEERFIELD BEACH, FL 33764
J23000616128 ACTIVE 22-008540-CO PINELLAS COUNTY COURT CLERK 2023-11-15 2028-12-15 $25,676.39 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO U, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160
J23000500983 ACTIVE 1000000967628 PINELLAS 2023-10-16 2033-10-18 $ 1,358.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000019828 ACTIVE 2022-033908-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-12-15 2028-01-18 $4,438.40 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J21000631592 ACTIVE 1000000909548 PINELLAS 2021-12-02 2031-12-08 $ 514.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000143673 ACTIVE 1000000862695 PINELLAS 2020-02-28 2030-03-04 $ 368.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000548642 ACTIVE 1000000836797 PINELLAS 2019-08-08 2029-08-14 $ 422.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000144188 LAPSED 17-CA-010734 HILLSBOROUGH COUNTY - CIRCUIT 2018-03-26 2023-04-11 $21,491.59 TAMPA BAY SYSTEMS SALES, INC., 902 N. HIMES AVE., TAMPA, FL 33609
J17000029928 TERMINATED 1000000731344 PINELLAS 2017-01-09 2027-01-13 $ 353.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000381479 TERMINATED 1000000715246 PINELLAS 2016-06-13 2026-06-17 $ 1,438.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2023-09-14
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-10
ADDRESS CHANGE 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State