Search icon

PRESTIGE AUTOMOTIVE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTOMOTIVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE AUTOMOTIVE SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1981 (43 years ago)
Document Number: F50436
FEI/EIN Number 592139300

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

Address: 2701 Regency Oaks Blvd, Clearwater, FL, 33759, US
Mail Address: 2701 Regency Oaks Blvd, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willman Carol Secretary 2611 Peach Circle, North Port, FL, 34289
Mondor Therese Agent 2701 Regency Oaks Blvd, Clearwater, FL, 33759
MONDOR, THERESE Treasurer 2701 Regency Oaks Blvd, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-03-15 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 2701 Regency Oaks Blvd, N403, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2021-03-17 Mondor, Therese -

Documents

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: 02 Mar 2025

Sources: Florida Department of State