Entity Name: | PROTRIM.DESTIN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROTRIM.DESTIN 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 Jun 2013 (12 years ago) |
Document Number: | P13000055157 |
FEI/EIN Number |
463117607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1048 J W Hollington Rd, Freeport, FL, 32439, US |
Mail Address: | 16400 US Hwy 331 S, Suite B2 #277, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENARD TOMMY J | President | 643 Coastal Breeze Dr, Freeport, FL, 32439 |
MENARD TERRY J | Secretary | 1048 J W Hollington Rd, Freeport, FL, 32439 |
MENARD TERRY J | Agent | 1048 J W Hollington Rd, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 1048 J W Hollington Rd, Freeport, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 1048 J W Hollington Rd, Freeport, FL 32439 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1048 J W Hollington Rd, Freeport, FL 32439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State