Search icon

PRITCHETT MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PRITCHETT MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRITCHETT MANAGEMENT COMPANY, 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 Dec 1971 (53 years ago)
Date of dissolution: 27 Dec 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1996 (28 years ago)
Document Number: 392215
FEI/EIN Number 591394758

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

Address: P.O. BOX 2148, FT. MYERS, FL, 33902
Mail Address: P.O. BOX 2148, FT. MYERS, FL, 33902
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT BANK TRUST CO. N.A. Agent 2000 MAIN STREET 9TH FLOOR, FT MYERS, FL, 33901
PRITCHETT, RICHARD H III President 6601 BAYSHORE RD., FT. MYERS, FL
NAYLOR, PAMELA Secretary 6601 BAYSHORE RD., FT. MYERS, FL
PRITCHETT, RICHARD H.III Chairman 6601 BAYSHORE RD., FT MYERS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 P.O. BOX 2148, FT. MYERS, FL 33902 -
CHANGE OF MAILING ADDRESS 1994-04-29 P.O. BOX 2148, FT. MYERS, FL 33902 -
REINSTATEMENT 1990-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Reg. Agent Resignation 1998-02-20
VOLUNTARY DISSOLUTION 1996-12-27
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State