Search icon

FRED G. PRICHASON, P.A. - Florida Company Profile

Company Details

Entity Name: FRED G. PRICHASON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED G. PRICHASON, P.A. 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: 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: 01 Jan 1982 (43 years ago)
Date of dissolution: 19 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: F54990
FEI/EIN Number 592148751

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

Address: 1 SOUTHEAST 3 AVE, 1750, MIAMI, FL, 33131, US
Mail Address: 1 SOUTHEAST 3 AVE, 1750, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICHASON, SHEILA President 19860 NE 23 AVE, N MIAMI BCH, FL, 33179
PRICHASON SHEILA Agent 19860 NE 23 AVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 1 SOUTHEAST 3 AVE, 1750, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-21 1 SOUTHEAST 3 AVE, 1750, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-02-21 PRICHASON, SHEILA -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 19860 NE 23 AVE, NORTH MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000836145 TERMINATED 1000000183613 DADE 2010-08-03 2030-08-11 $ 1,440.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-19
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State