Search icon

PRAETORIAN ENTERPRISES INTERNATIONAL INC

Company Details

Entity Name: PRAETORIAN ENTERPRISES INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2012 (13 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P12000012082
FEI/EIN Number 45-4446599
Address: 7465 State Road 21, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 7465 State Road 21, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
RIZZO ALAN R Agent 6440 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

President

Name Role Address
RIZZO ALAN R President 6440 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

Chief Financial Officer

Name Role Address
Rizzo Mary E Chief Financial Officer 6440 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

Chief Operating Officer

Name Role Address
Rizzo Anthony M Chief Operating Officer 6440 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

Director

Name Role Address
WILLIAMS LARRY M Director 1411 SE 5TH AVE, MELROSE, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014767 PRAETORIAN ENTERPRISES INTERNATIONAL INC EXPIRED 2012-02-10 2017-12-31 No data 6440 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 7465 State Road 21, Ste. A, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 2015-02-03 7465 State Road 21, Ste. A, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-22
Domestic Profit 2012-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State