Search icon

PRODUCT TESTING, INC. - Florida Company Profile

Company Details

Entity Name: PRODUCT TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODUCT TESTING, 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 20 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2013 (12 years ago)
Document Number: P93000078151
FEI/EIN Number 593210200

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

Address: 111 SPRING STREET, UNIT D, JACKSONVILLE, FL, 32254
Mail Address: P.O. Box 37634, Jacksonville, FL, 32236-7634, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPHET Judith L President 2585 Brushy Nob Lane, Stockbridge, GA, 30281
PROPHET Judith L Director 2585 Brushy Nob Lane, Stockbridge, GA, 30281
PROPHET Robert K Vice President 4323 Ortega Farms Circle, JACKSONVILLE, FL, 32210
PROPHET Robert K Director 4323 Ortega Farms Circle, JACKSONVILLE, FL, 32210
CAUDEL C R Secretary 4457 CEDAR ROAD, ORANGE PARK, FL, 32065
CAUDEL C R Director 4457 CEDAR ROAD, ORANGE PARK, FL, 32065
PROPHET Judith L Agent 111 SPRING STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-20 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 PROPHET, Judith L -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 111 SPRING STREET, UNIT D, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2013-01-28 111 SPRING STREET, UNIT D, JACKSONVILLE, FL 32254 -
PENDING REINSTATEMENT 2010-11-04 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000871260 TERMINATED 1000000497847 DUVAL 2013-04-24 2033-05-03 $ 2,560.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-20
Off/Dir Resignation 2013-02-22
Reg. Agent Resignation 2013-02-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-10-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-20
REINSTATEMENT 2010-11-03
ANNUAL REPORT 2008-08-24
ANNUAL REPORT 2007-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State