Search icon

PRESTIGE REALTY HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE REALTY HOLDING COMPANY, 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: 01 Mar 1996 (29 years ago)
Date of dissolution: 04 Feb 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: F96000001072
FEI/EIN Number 133873625

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

Address: 522 5TH AVE., NEW YORK, NY, 10036
Mail Address: 522 5TH AVE., NEW YORK, NY, 10036
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GIFFORD BENJAMIN Director 23 WALL ST., NEW YORK, NY, 102600023
GIFFORD BENJAMIN President 23 WALL ST., NEW YORK, NY, 102600023
ASTARITA MICHAEL Vice President 23 WALL ST., NEW YORK, NY, 102600023
ASTARITA MICHAEL Treasurer 23 WALL ST., NEW YORK, NY, 102600023
ASTARITA MICHAEL Director 23 WALL ST., NEW YORK, NY, 102600023
DORT ALFRED Vice President 23 WALL ST., NEW YORK, NY
DORT ALFRED Assistant Secretary 23 WALL ST., NEW YORK, NY
CHEN DAVID Vice President 23 WALL ST., NEW YORK, NY
CHEN DAVID Assistant Secretary 23 WALL ST., NEW YORK, NY
BONAPACE MARK J Vice President 23 WALL ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 522 5TH AVE., NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2025-05-01 522 5TH AVE., NEW YORK, NY 10036 -
WITHDRAWAL 2002-02-04 - -

Documents

Name Date
Withdrawal 2002-02-04
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State