Search icon

PRO-TECT FINISHING, INC. - Florida Company Profile

Company Details

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

PRO-TECT FINISHING, 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: 26 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000108286
FEI/EIN Number 593450413

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

Address: 12900 AUTOMOBILE BLVD., SUITE M, CLEARWATER, FL, 33762
Mail Address: 12900 AUTOMOBILE BLVD., SUITE M, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENORIO TOBY President 743 Litchfield Lane, DUNEDIN, FL, 34698
TENORIO TOBY Vice President 743 Litchfield Lane, DUNEDIN, FL, 34698
TENORIO TOBY Director 743 Litchfield Lane, DUNEDIN, FL, 34698
TENORIO TOBY J Agent 743 Litchfield Lane, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 743 Litchfield Lane, DUNEDIN, FL 34698 -
AMENDMENT 2015-06-11 - -
AMENDMENT 2006-06-15 - -
REINSTATEMENT 1999-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 12900 AUTOMOBILE BLVD., SUITE M, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1999-05-04 12900 AUTOMOBILE BLVD., SUITE M, CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000727508 TERMINATED 1000000239028 PINELLAS 2011-10-28 2021-11-02 $ 5,621.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-04-28
Amendment 2015-06-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State