Search icon

PROTO CARE, INC. - Florida Company Profile

Company Details

Entity Name: PROTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTO CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 650262415

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

Mail Address: 1147 VAN BUREN STREET, HOLLYWOOD, FL, 33019, US
Address: 901 N 60TH AVE., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTOPAPADAKIS, DEMITRA Secretary 1161 NE 165 TERRACE, HOLLYWOOD, FL, 33162
PROTOPAPADAKIS ANASTASIA President 1147 VAN BUREN STREET, HOLLYWOOD, FL, 33019
PROTOPAPADAKIS HAROULA Treasurer 5403 BROKEN SOUND BLVD #201, BOCA RATON, FL, 33487
PROTOPAPADAKIS EVANGELOS Vice President 1161 NE 165 TERRACE, N MIAMI BEACH, FL, 33162
PROTOPAPADAKIS ANASTASIA Agent 1147 VAN BUREN STREET, HOLLYWOOD, FL, 33019

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 - 901 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 1147 VAN BUREN STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-08-03 901 N 60TH AVE., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-03-29 PROTOPAPADAKIS, ANASTASIA -

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 Apr 2025

Sources: Florida Department of State