Search icon

PTN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PTN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PTN ENTERPRISES, 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 Jul 1993 (32 years ago)
Date of dissolution: 21 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: P93000052863
FEI/EIN Number 593205737

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

Address: 2040 SOUTHWEST 42ND AVENUE, GAINESVILLE, FL, 32608
Mail Address: 2040 SOUTHWEST 42ND AVENUE, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT ELIZABETH Y. Director 2040 SOUTHWEST 42ND AVENUE, GAINESVILLE, FL, 32608
HEWITT ELIZABETH Y. Agent 2040 SW 42 AVENUE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-21 - -
NAME CHANGE AMENDMENT 1999-07-22 PTN ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 1996-05-01 HEWITT, ELIZABETH Y. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2040 SW 42 AVENUE, GAINESVILLE, FL 32608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State