Search icon

PROTEACEL, INC. - Florida Company Profile

Company Details

Entity Name: PROTEACEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTEACEL, 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: 07 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000039896
FEI/EIN Number 900577702

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

Mail Address: 9214 MILL CIR., TAMPA, FL, 33647
Address: 8547 HUNTERS KEY CIRCLE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRAWAL DEEPAK K Director 9214 MILL CIR., TAMPA, FL, 33647
AGRAWAL DEEPAK K Agent 9214 MILL CIR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8547 HUNTERS KEY CIRCLE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2010-06-15 8547 HUNTERS KEY CIRCLE, TAMPA, FL 33647 -
CONVERSION 2010-05-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000065771. CONVERSION NUMBER 700000104887

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000658687 LAPSED 11-2332-CA COLLIER COUNTY CIRCUIT COURT 2011-09-27 2016-10-12 $243,725.72 ALFRED GRAY, 29361 N. LOWER VALLEY RAOD, BEAR VALLEY SPRINGS, CA 93561

Documents

Name Date
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-06-15
Domestic Profit 2010-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State