Entity Name: | PRO-TECH PLUMBING AND INSTALLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-TECH PLUMBING AND INSTALLATIONS, 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 Aug 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P97000069058 |
FEI/EIN Number |
650771631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 CENTER RD, UNIT A-2, FT MYERS, FL, 33907 |
Mail Address: | PO BOX 6924, FT MYERS, FL, 33911 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ NICANOR | President | 570 6TH STREET SE, NAPLES, FL, 34117 |
SANCHEZ NICANOR | Vice President | 570 6TH STREET SE, NAPLES, FL, 34117 |
SANCHEZ NICANOR | Secretary | 570 6TH STREET SE, NAPLES, FL, 34117 |
SANCHEZ NICANOR | Director | 570 6TH STREET SE, NAPLES, FL, 34117 |
CARRILLO VELMA | Assistant Vice President | 504 CENTER RD UNIT A-2, FT MYERS, FL, 33907 |
SANCHEZ NICANOR P | Agent | 504 CENTER RD, FT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-12-05 | - | - |
AMENDMENT | 2008-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-21 | SANCHEZ, NICANOR P | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 504 CENTER RD, UNIT A-2, FT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 504 CENTER RD, UNIT A-2, FT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 504 CENTER RD, UNIT A-2, FT MYERS, FL 33907 | - |
AMENDMENT | 2001-02-26 | - | - |
REINSTATEMENT | 2000-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900005433 | LAPSED | 01-5562-CA-WCM | CIRCUIT COURT, LEE COUNTY | 2003-07-23 | 2008-08-29 | $9945.90 | FERGUSON ENTERPRISES, INC., 3571 METRO PARKWAY, FORT MYERS, FL 33906 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-26 |
Off/Dir Resignation | 2010-08-11 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
Amendment | 2008-12-05 |
Amendment | 2008-09-08 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State