Search icon

PROTOCOLO USA, INC.

Company Details

Entity Name: PROTOCOLO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000036781
FEI/EIN Number 59-3524347
Address: 1758 S HIAWASSEE RD, APT 45, ORLANDO, FL 32835
Mail Address: 1758 S HIAWASSEE RD, APT 45, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, JORGE Agent 1758 S HIAWASSEE RD, ORLANDO, FL 32835

President

Name Role Address
RAMIREZ, JORGE President 1758 S HIAWASSEE RD, ORLANDO, FL 32835

Secretary

Name Role Address
RAMIREZ, JORGE Secretary 1758 S HIAWASSEE RD, ORLANDO, FL 32835

Treasurer

Name Role Address
RAMIREZ, JORGE Treasurer 1758 S HIAWASSEE RD, ORLANDO, FL 32835

Director

Name Role Address
RAMIREZ, JORGE Director 1758 S HIAWASSEE RD, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-07 1758 S HIAWASSEE RD, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-07 1758 S HIAWASSEE RD, APT 45, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2003-08-07 1758 S HIAWASSEE RD, APT 45, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2003-08-07 RAMIREZ, JORGE No data
AMENDMENT 2002-08-01 No data No data
REINSTATEMENT 2001-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2003-08-07
Amendment 2002-08-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-09-11
Domestic Profit 1998-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State