Search icon

PRO-TECH DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PRO-TECH DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-TECH DIAGNOSTIC CENTER, 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: 23 Jun 1993 (32 years ago)
Date of dissolution: 22 Oct 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: P93000044476
FEI/EIN Number 650433794

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

Address: 3115 W. 4 AVENUE, HIALEAH, FL, 33012
Mail Address: 107111 S W 104 STREET, MIAMI, FL, 33176
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ NORA A Vice President 10711 S W 104 STREET, MIAMI, FL, 33176
NACCARATO NAT Agent 10711 SW 104 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-22 - -
CHANGE OF MAILING ADDRESS 2001-05-10 3115 W. 4 AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 10711 SW 104 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1999-04-29 NACCARATO, NAT -
CHANGE OF PRINCIPAL ADDRESS 1996-12-31 3115 W. 4 AVENUE, HIALEAH, FL 33012 -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-06-10
REINSTATEMENT 1996-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State