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 |
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 |
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 | - | - |
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 |
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