Search icon

PRESTIGE CONCRETE PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESTIGE CONCRETE PRODUCTS, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 13 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: F12000000016
FEI/EIN Number 450573778

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

Address: 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL, 32819, US
Mail Address: 4636 SCARBOROUGH DRIVE, LUTZ, FL, 33559, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Miller William B Adm 900 Ashwood Parkway, Atlanta, GA, 30338
Toolan David M Assi 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
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
G12000002737 PRESTIGE CONCRETE PRODUCTS EXPIRED 2012-01-09 2017-12-31 - 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-13 - -
CHANGE OF MAILING ADDRESS 2018-07-13 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819 -
REGISTERED AGENT CHANGED 2018-07-13 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2018-02-23 PRESTIGE CONCRETE PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344846 TERMINATED 1000000521237 LAKE 2013-08-20 2033-09-05 $ 7,127.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Withdrawal 2018-07-13
ANNUAL REPORT 2018-03-02
Name Change 2018-02-23
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 2015-03-19
AMENDED ANNUAL REPORT 2014-12-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-03
Type:
Complaint
Address:
19840 INDEPENDENCE BLVD., GROVELAND, FL, 34736
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-14
Type:
Planned
Address:
7228-C WESTPORT PLACE, WEST PALM BEACH, FL, 33413
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State