Entity Name: | PROTEINHAUS SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2012 (12 years ago) |
Date of dissolution: | 12 Jan 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | P12000100138 |
FEI/EIN Number | 46-3086103 |
Address: | 4281 EXPRESS LN, SUITE L5418, SARASOTA, FL, 34238 |
Mail Address: | 4281 EXPRESS LN, SUITE L5418, SARASOTA, FL, 34238 |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
USAINC EUROPE CORP | Agent |
Name | Role | Address |
---|---|---|
FUDURIC ROBERT | President | 4281 EXPRESS LN #L5418, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
FUDURIC ROBERT | Chief Executive Officer | 4281 EXPRESS LN #L5418, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-01-12 | No data | No data |
AMENDMENT AND NAME CHANGE | 2014-10-28 | PROTEINHAUS SHOP INC. | No data |
NAME CHANGE AMENDMENT | 2013-03-22 | PROTEINHAUS INC. | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-01-12 |
Reg. Agent Resignation | 2016-08-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Amendment and Name Change | 2014-10-28 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2013-03-22 |
Domestic Profit | 2012-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State