Search icon

PRIDE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRIDE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIDE SERVICES, 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: 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: 20 Oct 1982 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G05305
FEI/EIN Number 592221537

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

Address: 10302 WEATHERLY RD., BROOKSVILLE, FL, 34601
Mail Address: 10302 WEATHERLY RD., BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAYER, JAY Director 24475 MAE HIGHT, BROOKSVILLE, FL
TRAYER, JAY President 24475 MAE HIGHT, BROOKSVILLE, FL
MARQUES, FRANK Director 10302 WEATHERLY RD., BROOKSVILLE, FL
MARQUES, FRANK Vice President 10302 WEATHERLY RD., BROOKSVILLE, FL
MARQUES, APRIL Director 10302 WEATHERLY RD., BROOKSVILLE, FL
MARQUES, APRIL Secretary 10302 WEATHERLY RD., BROOKSVILLE, FL
TRAYER, CAROL Director 24475 MAE HIGHT, BROOKSVILLE, FL
TRAYER, CAROL Treasurer 24475 MAE HIGHT, BROOKSVILLE, FL
MARQUES, APRIL Agent 10302 WEATHERLY RD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1991-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1989-08-17 10302 WEATHERLY RD., BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-17 10302 WEATHERLY RD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1989-08-17 10302 WEATHERLY RD., BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 1989-08-17 MARQUES, APRIL -

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State