Search icon

PRESTO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PRESTO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTO INTERNATIONAL, 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: 19 Dec 1978 (46 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 594802
FEI/EIN Number 591919122

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

Address: 5001 SW 74TH COURT, SUITE 100, MIAMI, FL, 33155
Mail Address: 5001 SW 74TH COURT, SUITE 100, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ OMAR A President 244 BISCAYNE BLVD APTO 1810, MIAMI, FL, 33132
PACCINI MILDRED E Vice President 4730 SANTA MARIA ST, CORAL GABLES, FL, 33146
CHAVEZ OMAR A Secretary 244 BISCAYNE BLV APT 1810, MIAMI, FL, 33132
RODRIGUEZ DORA Treasurer 5001 SW 74TH COURT SUITE 100, MIAMI, FL, 33155
CHAVEZ OMAR A Agent 244 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 5001 SW 74TH COURT, SUITE 100, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2012-04-19 CHAVEZ, OMAR AJR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 244 BISCAYNE BLVD, 1810, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-04-19 5001 SW 74TH COURT, SUITE 100, MIAMI, FL 33155 -
AMENDMENT 1995-02-01 - -
AMENDMENT 1995-01-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State