Search icon

PROTO TECH OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: PROTO TECH OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTO TECH OF FORT LAUDERDALE, 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: 24 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V02515
FEI/EIN Number 650302633

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

Address: 4548 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
Mail Address: 4548 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hart David Agent 4548 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
HART, DAVID President 4548 NE 11 AVENUE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116559 PROTOTECH AUTO SALES ACTIVE 2012-12-05 2027-12-31 - 4548 NE 11 AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 Hart, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-24 4548 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -
NAME CHANGE AMENDMENT 1995-11-17 PROTO TECH OF FORT LAUDERDALE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-07-16 4548 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1992-07-16 4548 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000697247 LAPSED 150211853 CIRCUIT COURT BROWARD COUNTY 2016-10-24 2021-10-31 $475.00 WILLIAM R LEONARD PA, 4944 SW 10TH LANE, GAINESVILLE, FL 32607
J16000470926 LAPSED 12-230-D2 LEON 2016-06-22 2021-08-09 $14,109.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8774008502 2021-03-10 0455 PPS 4548 NE 11th Ave, Oakland Park, FL, 33334-3913
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21205
Loan Approval Amount (current) 21205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3913
Project Congressional District FL-23
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21317.71
Forgiveness Paid Date 2021-09-22
4539087401 2020-05-09 0455 PPP 4548 NE 11TH AVE, OAKLAND PARK, FL, 33334-3913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21204
Loan Approval Amount (current) 21204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3913
Project Congressional District FL-23
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21383.51
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State