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 |
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 |
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 | - |
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