Search icon

PRESTIGE GUNITE, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE GUNITE, 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: F11000005154
FEI/EIN Number 450573779

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

Address: 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL, 32819, US
Mail Address: 4363 SCARBOROUGH DR, LUTZ, FL, 33559
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Miller William B Admi 900 Ashwood Parkway, Atlanta, GA, 30338
Deaton Michael F Assi 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL, 32819
Hickman Gary P Assi 900 Ashwood Parkway, Atlanta, GA, 30338
O'Driscoll Michael G Assi 900 Ashwood Parkway, Atlanta, GA, 30338
Hall M. Craig Assi 900 Ashwood Parkway, Atlanta, GA, 30338
Lewis David B Assi 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023573 PRESTIGE CONCRETE PRODUCTS EXPIRED 2012-03-08 2017-12-31 - 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2018-07-16 REGISTERED AGENT REVOKED -
WITHDRAWAL 2018-07-13 - -
CHANGE OF MAILING ADDRESS 2018-07-13 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2018-02-22 PRESTIGE GUNITE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819 -
MERGER 2011-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000118965

Documents

Name Date
Withdrawal 2018-07-16
ANNUAL REPORT 2018-03-02
Name Change 2018-02-22
Reg. Agent Change 2018-01-02
Reg. Agent Change 2017-10-31
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State