Search icon

PROCOAT POLYUREA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PROCOAT POLYUREA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCOAT POLYUREA SYSTEMS, 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: 06 Nov 1998 (26 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: P98000094628
FEI/EIN Number 650874906

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

Address: 9470 NW 20 PLACE, SUNRISE, FL, 33322
Mail Address: 9470 NW 20 PLACE, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK LAURA Director 9470 NW 20 PLACE, SUNRISE, FL, 33322
RIEGLE DANIEL Director 9470 NW 20TH PL., SUNRISE, FL, 33322
FRANK LAURA Agent 9470 NW 20 PLACE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 9470 NW 20 PLACE, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2005-04-20 9470 NW 20 PLACE, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 9470 NW 20 PLACE, SUNRISE, FL 33322 -
AMENDMENT AND NAME CHANGE 2001-04-09 PROCOAT POLYUREA SYSTEMS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State