Search icon

PP PRUDENTIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PP PRUDENTIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 May 1983 (42 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: 856580
FEI/EIN Number 133014502

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

Address: 100 MULBERRY STREET, GATEWAY FOUR; 3RD FLOOR, NEWARK, NJ, 07102-4062, US
Mail Address: 751 BROAD STREET - 21 FLOOR, NEWARK, NJ, 07102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POLLOCK JEANETTE President 4 GATEWAY CENTER, 4 GATEWAY CTR, NEWARK, NJ, 07102062
BAILEY MINA C Assistant 751 BROAD ST, PLAZA, NEWARK, NJ, 07102714
FORAN MARGARET M Secretary 751 BROAD ST, PLAZA, NEWARK, NJ, 07102714
PAUGH CATHLEEN M Treasurer 751 BROAD ST, PLAZA, NEWARK, NJ, 07102714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-24 100 MULBERRY STREET, GATEWAY FOUR; 3RD FLOOR, NEWARK, NJ 07102-4062 -
WITHDRAWAL 2014-04-23 - -
REGISTERED AGENT CHANGED 2014-04-23 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 100 MULBERRY STREET, GATEWAY FOUR; 3RD FLOOR, NEWARK, NJ 07102-4062 -
NAME CHANGE AMENDMENT 2011-07-07 PP PRUDENTIAL PROPERTIES, INC. -

Documents

Name Date
Withdrawal 2014-04-23
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-04-23
Name Change 2011-07-07
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State