Search icon

PRO TECH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304031164 0420600 2001-08-27 5001 CALYPSO CAY WAY, KISSIMMEE, FL, 34746
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-08-27
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-10-26

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46733
Loan Approval Amount (current) 46733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-5261
Project Congressional District FL-14
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46994.19
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State