Search icon

PRIDE FAMILY BRANDS, INC.

Company Details

Entity Name: PRIDE FAMILY BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1984 (41 years ago)
Date of dissolution: 13 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: H08968
FEI/EIN Number 59-2432829
Address: 1560 Sawgrass Corporate Prkwy, 432, Sunrise, FL 33323
Mail Address: 1560 Sawgrass Corporate Prkwy, 432, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSEN, JAY M Agent 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL 33131

President

Name Role Address
SHEIN, JAMES B President 1560 SAWGRASS CORPORATE PARKWAY, 432 SUNRISE, FL 33323

Director

Name Role Address
SHEIN, JAMES B Director 1560 SAWGRASS CORPORATE PARKWAY, 432 SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-13 No data No data
REINSTATEMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 ROSEN, JAY M No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 1560 Sawgrass Corporate Prkwy, 432, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1560 Sawgrass Corporate Prkwy, 432, Sunrise, FL 33323 No data
NAME CHANGE AMENDMENT 2005-09-08 PRIDE FAMILY BRANDS, INC. No data
NAME CHANGE AMENDMENT 1998-07-13 PRIDE OUTDOOR PRODUCTS GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000476745 LAPSED CACE19011078 17TH JUDICIAL CIRCUIT 2019-07-11 2024-07-11 $390503.26 SAWGRASS BUSINESS PLAZA, LLC, 13790/13794/13798 NW 4TH STREET, SUNRISE, FL 33323

Documents

Name Date
REINSTATEMENT 2020-10-13
VOLUNTARY DISSOLUTION 2020-10-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State