Search icon

PROSTATE RX, INC. - Florida Company Profile

Company Details

Entity Name: PROSTATE RX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSTATE RX, 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: 19 Jan 1999 (26 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: P99000006677
FEI/EIN Number 593550720

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

Address: 6771 Hunters Road, NAPLES, FL, 34109, US
Mail Address: 6771 Hunters Road, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAINO GREGORY P President 6771 Hunters Road, NAPLES, FL, 34109
ZAINO SUSANNE M Secretary 6771 Hunters Road, NAPLES, FL, 34109
ZAINO GREGORY P Agent 6771 Hunters Road, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 6771 Hunters Road, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 6771 Hunters Road, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-02-12 6771 Hunters Road, NAPLES, FL 34109 -
AMENDMENT AND NAME CHANGE 1999-12-22 PROSTATE RX, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-07-23
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State