Entity Name: | PRO TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO TECH, 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: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 13 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | P94000032185 |
FEI/EIN Number |
593245561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 CAUSEWAY BLVD, TAMPA, FL, 33619, US |
Mail Address: | 1302 Cobia Cay Dr, apollo beach, FL, 33572, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERYL SERAGUSA | Treasurer | 1302 COBIA CAY DRIVE, APOLLO BEACH, FL, 33572 |
SERAGUSA JR ANTHONY V | Director | 1302 COBIA CAY DRIVE, APOLLO BEACH, FL, 33572 |
Seragusa Anthony v | Agent | 4901 CAUSEWAY BLVD, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G94364000093 | PRO TECH TRUCK SERVICE | EXPIRED | 1994-12-30 | 2024-12-31 | - | C/O ANTHONY V. SERAGUSA, JR., 4901 CAUSEWAY BOULEVARD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 4901 CAUSEWAY BLVD, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Seragusa, Anthony v | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-22 | 4901 CAUSEWAY BLVD, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-22 | 4901 CAUSEWAY BLVD, TAMPA, FL 33619 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304031164 | 0420600 | 2001-08-27 | 5001 CALYPSO CAY WAY, KISSIMMEE, FL, 34746 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304031172 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2001-10-16 |
Abatement Due Date | 2001-10-19 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4455258109 | 2020-07-16 | 0455 | PPP | 4901 CAUSEWAY BLVD, TAMPA, FL, 33619-5261 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State