Entity Name: | PROTOGROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Oct 2011 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Mar 2013 (12 years ago) |
Document Number: | P11000094014 |
FEI/EIN Number | 453751339 |
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 |
Name | Role |
---|---|
PROTOGROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
Lysich Alexey P | President | 422 N. Atlantic Ave., Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Protogroup Inc. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 422 N. Atlantic Ave., Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 422 N. Atlantic Ave., Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 422 N. Atlantic Ave., Daytona Beach, FL 32118 | No data |
AMENDED AND RESTATEDARTICLES | 2013-03-27 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State