Entity Name: | PRESTIGE AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Oct 1981 (43 years ago) |
Document Number: | F50436 |
FEI/EIN Number | 59-2139300 |
Address: | 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 |
Mail Address: | 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mondor, Therese | Agent | 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 |
Name | Role | Address |
---|---|---|
Willman, Carol | Secretary | 2611 Peach Circle, North Port, FL 34289 |
Name | Role | Address |
---|---|---|
MONDOR, THERESE | Treasurer | 2701 Regency Oaks Blvd, N403 Clearwater, FL 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Mondor, Therese | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State