Search icon

PROTEASE PHARMACEUTICALS INC. - Florida Company Profile

Company Details

Entity Name: PROTEASE PHARMACEUTICALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTEASE PHARMACEUTICALS 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: 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: 28 Oct 2013 (11 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P13000088163
FEI/EIN Number 46-4045684

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 424 Pelican Ave, Daytona Beach, FL, 32118, US
Mail Address: 424 Pelican Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZDEY JARETT President 424 Pelican Ave, Daytona Beach, FL, 32118
LEZDEY DARREN Vice President 424 Pelican Ave, Daytona Beach, FL, 32118
LEZDEY JARETT Agent 424 Pelican Ave, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 424 Pelican Ave, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-01-29 424 Pelican Ave, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 424 Pelican Ave, Daytona Beach, FL 32118 -
AMENDMENT 2016-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000573156 TERMINATED 1000000938586 HILLSBOROU 2022-12-16 2042-12-28 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-12-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
Amendment 2016-08-02
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State