Search icon

PRO-THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: PRO-THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-THERAPY, 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: 21 May 1996 (29 years ago)
Date of dissolution: 18 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: P96000043106
FEI/EIN Number 650688243

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

Address: 1160 N. FEDERAL HWY, 820, FT LAUDERDALE, FL, 33304
Mail Address: 1160 N. FEDERAL HWY, 820, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERDZINSKI PAUL T Director 1160 N. FEDERAL HWY #820, FT LAUDERDALE, FL, 33304
DERDZINSKI PAUL T Agent 1160 N. FEDERAL HWY, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 1160 N. FEDERAL HWY, 820, FT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 1160 N. FEDERAL HWY, 820, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2012-01-30 1160 N. FEDERAL HWY, 820, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-30
REINSTATEMENT 2011-02-07
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State