Search icon

PRIDE-MARK PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PRIDE-MARK PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIDE-MARK PROMOTIONS, 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: 23 Aug 1974 (51 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 460086
FEI/EIN Number 591549613

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

Address: 2805 W. Busch Blvd, Suite 100, TAMPA, FL, 33618, US
Mail Address: PO Box 271725, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIDE-MARK PENSION PLAN & TRUST 2010 591549613 2011-05-09 PRIDE-MARK PROMOTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 541800
Sponsor’s telephone number 8132510666
Plan sponsor’s mailing address 2333 CYPRESS STREET, TAMPA, FL, 33609
Plan sponsor’s address 2333 CYPRESS STREET, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 591549613
Plan administrator’s name PRIDE-MARK PROMOTIONS, INC.
Plan administrator’s address 2333 CYPRESS STREET, TAMPA, FL, 33609
Administrator’s telephone number 8132510666

Number of participants as of the end of the plan year

Active participants 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing MITCH BENTLEY
Valid signature Filed with authorized/valid electronic signature
PRIDE-MARK PENSION PLAN & TRUST 2009 591549613 2010-05-24 PRIDE-MARK PROMOTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 541800
Sponsor’s telephone number 8132510666
Plan sponsor’s mailing address 2333 CYPRESS STREET, TAMPA, FL, 33609
Plan sponsor’s address 2333 CYPRESS STREET, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 591549613
Plan administrator’s name PRIDE-MARK PROMOTIONS, INC.
Plan administrator’s address 2333 CYPRESS STREET, TAMPA, FL, 33609
Administrator’s telephone number 8132510666

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing MITCH BENTLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BENTLEY MITCHELL P President 4323 CARROLLWOOD VILLAGE, TAMPA, FL, 33618
BENTLEY MITCHELL E Agent 2805 W. Busch Blvd, Suite 100, TAMPA, FL, 33618
BENTLEY, KAREN Secretary 4323 CARROLLWOOD VILLAGE, TAMPA, FL
BENTLEY, KAREN Treasurer 4323 CARROLLWOOD VILLAGE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2805 W. Busch Blvd, Suite 100, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-04-12 2805 W. Busch Blvd, Suite 100, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 2805 W. Busch Blvd, Suite 100, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2006-03-31 BENTLEY, MITCHELL E -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State