Search icon

PRO TECH, INC.

Company Details

Entity Name: PRO TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3245561
Address: 4901 CAUSEWAY BLVD, TAMPA, FL 33619
Mail Address: 1302 Cobia Cay Dr, apollo beach, FL 33572
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Seragusa, Anthony v Agent 4901 CAUSEWAY BLVD, TAMPA, FL 33619

Treasurer

Name Role Address
CHERYL SERAGUSA Treasurer 1302 COBIA CAY DRIVE, APOLLO BEACH, FL 33572

Director

Name Role Address
SERAGUSA JR, ANTHONY V Director 1302 COBIA CAY DRIVE, APOLLO BEACH, FL 33572

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 No data C/O ANTHONY V. SERAGUSA, JR., 4901 CAUSEWAY BOULEVARD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 No data No data
CHANGE OF MAILING ADDRESS 2023-03-22 4901 CAUSEWAY BLVD, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2018-03-20 Seragusa, Anthony v No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 4901 CAUSEWAY BLVD, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 4901 CAUSEWAY BLVD, TAMPA, FL 33619 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State