Search icon

PREPAID LEGAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PREPAID LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREPAID LEGAL SERVICES, 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 May 1978 (47 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 573325
FEI/EIN Number 000000000

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

Address: 700 NE 124TH STREET, NORTH MIAMI, FL
Mail Address: 700 NE 124TH STREET, NORTH MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST, HARRY President 700 NE 124TH ST., N. MIAMI, FL
HURST, HARRY Secretary 700 NE 124TH ST., N. MIAMI, FL
BROWN, TIM Vice President 700 NE 124TH ST., N. MIAMI, FL
BROWN, TIM Treasurer 700 NE 124TH ST., N. MIAMI, FL
HURST, HARRY Agent 700 NE 124TH STREET, N. MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
LEVORY W. HICKMON VS PREPAID LEGAL SERVICES, INC. 5D2019-1579 2019-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2005-CA-5751-O

Parties

Name LEVORY W. HICKMON
Role Appellant
Status Active
Name PREPAID LEGAL SERVICES, INC.
Role Appellee
Status Active
Representations LANNIE DALTON HOUGH, JR.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-10-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 15 DAYS
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 8/30
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 8/6/19
On Behalf Of LEVORY W. HICKMON
Docket Date 2019-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEES; MAILBOX 6/21/19
On Behalf Of LEVORY W. HICKMON
Docket Date 2019-06-26
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2019-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 8/9
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX DATE 6/6/19
On Behalf Of LEVORY W. HICKMON
Docket Date 2019-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/23/19
On Behalf Of LEVORY W. HICKMON
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State