Search icon

PROTOGROUP, INC. - Florida Company Profile

Company Details

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

PROTOGROUP, 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: 27 Oct 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P11000094014
FEI/EIN Number 453751339

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

Address: 422 N. Atlantic Ave., Daytona Beach, FL, 32118, US
Mail Address: 422 N. Atlantic Ave., Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTOGROUP, INC. Agent -
Lysich Alexey P President 422 N. Atlantic Ave., Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Protogroup Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 422 N. Atlantic Ave., Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-04-26 422 N. Atlantic Ave., Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 422 N. Atlantic Ave., Daytona Beach, FL 32118 -
AMENDED AND RESTATEDARTICLES 2013-03-27 - -

Court Cases

Title Case Number Docket Date Status
Morrow Equipment Company, LLC, Appellant(s), v. Protogroup, Inc. and PDA Trading, Inc., Appellee(s). 5D2024-2307 2024-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-31036-CICI

Parties

Name Morrow Equipment Company, LLC
Role Appellant
Status Active
Representations Richard Bradlee Rosengarten, Michael John Kurzman
Name PROTOGROUP, INC.
Role Appellee
Status Active
Representations Scott Wallace Cichon
Name PDA TRADING, INC.
Role Appellee
Status Active
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Protogroup, Inc.
Docket Date 2024-09-04
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/22/2024 Order - Filed Below 8/22/2024
On Behalf Of Morrow Equipment Company, LLC
Docket Date 2024-08-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/20/2024
Docket Date 2024-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345261200 0419700 2021-04-19 422 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-04-19
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-05-04
344906482 0419700 2020-08-31 422 N. ATLANTIC BLVD, DAYTONA BEACH, FL, 32118
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-09-02
Emphasis L: FALL
Case Closed 2022-06-08

Related Activity

Type Complaint
Activity Nr 1650393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2020-10-23
Current Penalty 5667.6
Initial Penalty 9446.0
Final Order 2020-11-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(2): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structure members were not installed between the top edge of the guardrail system and the walking/working surface when there was no wall or parapet wall at least 21 inches (53 cm) high: a. On or about August 31, 2020, at the Protogroup hotel-condominium project, on the 9th and 10th floor balconies of the east and south sides of the south tower: a carpentry employee working in a crouched position was exposed to 50-70 feet fall hazards in that balcony midrails had not been installed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9547388505 2021-03-12 0491 PPS 120 Garden St N, Palm Coast, FL, 32137-8551
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468483
Loan Approval Amount (current) 468483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8551
Project Congressional District FL-06
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471437.05
Forgiveness Paid Date 2021-10-29
5735397304 2020-04-30 0491 PPP 120 Garden Street N., PALM COAST, FL, 32137-8551
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216570
Loan Approval Amount (current) 216570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-8551
Project Congressional District FL-06
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218043.88
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State