Entity Name: | PROTECHZION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PROTECHZION CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 24 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | P14000026433 |
FEI/EIN Number |
35-2505505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 SW Natura Blvd, 103, Deerfield Beach, FL 33442 |
Mail Address: | 3500 SW Natura Blvd, 103, Deerfield Beach, FL 33441 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soares, Marcos | Agent | 3500 SW Natura Blvd, APT 103, Deerfield Beach, FL 33441 |
soares, Marcos | President | 3500 sw natura blvd, APT 103 deerfield beach, FL 33441 |
soares, Marcos | Director | 3500 sw natura blvd, APT 103 deerfield beach, FL 33441 |
soares, Marcos | Secretary | 3500 sw natura blvd, APT 103 deerfield beach, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 3500 SW Natura Blvd, 103, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 3500 SW Natura Blvd, 103, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2022-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 3500 SW Natura Blvd, APT 103, Deerfield Beach, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2020-05-04 | PROTECHZION CORP | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | Soares, Marcos | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-04-01 |
REINSTATEMENT | 2022-01-05 |
Name Change | 2020-05-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State