Search icon

PROTO CARE, INC.

Company Details

Entity Name: PROTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: S51198
FEI/EIN Number 65-0262415
Mail Address: 1147 VAN BUREN STREET, HOLLYWOOD, FL 33019
Address: 901 N 60TH AVE., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PROTOPAPADAKIS, ANASTASIA Agent 1147 VAN BUREN STREET, HOLLYWOOD, FL 33019

PRESIDENT

Name Role Address
PROTOPAPADAKIS, ANASTASIA PRESIDENT 1147 VAN BUREN STREET, HOLLYWOOD, FL 33019

TREASURER

Name Role Address
PROTOPAPADAKIS, HAROULA TREASURER 5403 BROKEN SOUND BLVD #201, BOCA RATON, FL 33487

Vice President

Name Role Address
PROTOPAPADAKIS, EVANGELOS Vice President 1161 NE 165 TERRACE, N MIAMI BEACH, FL 33162

Secretary

Name Role Address
PROTOPAPADAKIS, DEMITRA Secretary 1161 NE 165 TERRACE, HOLLYWOOD, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047539 HOLLYWOOD HILLS U-GAS EXPIRED 2013-04-15 2018-12-31 No data 901 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 1147 VAN BUREN STREET, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2023-08-03 901 N 60TH AVE., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2023-03-29 PROTOPAPADAKIS, ANASTASIA No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
Amendment 2023-08-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State