Search icon

DESTIN 300, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN 300, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN 300, 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: 11 Apr 1989 (36 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: K79268
FEI/EIN Number 592945165

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

Address: 425 E. HOLLYWOOD BLVD, STE D, MARY ESTHER, FL, 32569, US
Mail Address: 425 E. HOLLYWOOD BLVD, STE D, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PRENTICE M President 425 E HOLLYWOOD BLVD STE D, MARY ESTHER, FL, 32569
THOMAS PRENTICE M Director 425 E HOLLYWOOD BLVD STE D, MARY ESTHER, FL, 32569
THOMAS PRENTICE M Agent 35 BAY DRIVE NE, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF MAILING ADDRESS 2011-03-07 425 E. HOLLYWOOD BLVD, STE D, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 35 BAY DRIVE NE, FT. WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 425 E. HOLLYWOOD BLVD, STE D, MARY ESTHER, FL 32569 -
REINSTATEMENT 1996-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-03-29 - -
REGISTERED AGENT NAME CHANGED 1993-03-29 THOMAS, PRENTICE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State