Entity Name: | PROJECTIS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROJECTIS CORP 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: | 29 Feb 2012 (13 years ago) |
Date of dissolution: | 24 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2024 (10 months ago) |
Document Number: | P12000020558 |
FEI/EIN Number |
45-4674769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18120 nw 68 ave, HIALEAH, FL, 33015, US |
Mail Address: | 18120 NW 68 AVE., HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACHO ANNE | Secretary | 18120 NW 68 AVE., HIALEAH, FL, 33015 |
BRACHO ANNE | Agent | 18120 NW 68TH AVE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 18120 nw 68 ave, # 107, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2018-01-04 | 18120 nw 68 ave, # 107, HIALEAH, FL 33015 | - |
AMENDMENT | 2012-07-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State