Entity Name: | PROMARC TECHNOLOGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMARC TECHNOLOGY CORPORATION 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: | 23 Sep 2013 (12 years ago) |
Document Number: | P13000078247 |
FEI/EIN Number |
46-3712971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX HOUSE CORPORATION | Agent | - |
MODELLI MARCO AURELIO | Vice President | 1949 NE 147TH STREET, NORTH MIAMI, FL, 33181 |
VAVASSORI JUNIOR MILTON | President | 3842 NE 171 STREET, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | TAX HOUSE CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-23 | 1100 S FEDERAL HWY, STE 491, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2020-10-23 | 1100 S FEDERAL HWY, STE 491, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-08 | 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2018-01-04 |
AMENDED ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State