Search icon

PRO-TECH PLUMBING AND INSTALLATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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