Search icon

PROTEC HURRICANE SOLUTIONS, INC.

Company Details

Entity Name: PROTEC HURRICANE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: P98000093956
FEI/EIN Number 650875897
Address: 4573 ENTERPRISE AVE., # 1, NAPLES, FL, 34104
Mail Address: 8257 Lucello Terrace West, NAPLES, FL, 34114, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WASCH DIETMAR Agent 8257 Lucello Terrace West, NAPLES, FL, 34114

Chief Executive Officer

Name Role Address
WASCH DIETMAR Chief Executive Officer 8257 Lucello Terrace West, NAPLES, FL, 34114

President

Name Role Address
WASCH SYLVIA President 8257 Lucello Terrace West, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103857 FLORIDA ENERGY SOLUTIONS EXPIRED 2009-05-04 2014-12-31 No data 3648 KENT DR, NAPLES, FL, 34112-3738

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-24 4573 ENTERPRISE AVE., # 1, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 8257 Lucello Terrace West, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 WASCH, DIETMAR No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 4573 ENTERPRISE AVE., # 1, NAPLES, FL 34104 No data
NAME CHANGE AMENDMENT 2006-01-09 PROTEC HURRICANE SOLUTIONS, INC. No data
AMENDMENT 2005-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State