Search icon

PRESTIGE LEASING, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE LEASING, 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: 07 Jul 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L00868
FEI/EIN Number 592957390

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

Address: 115 AZALEA RD, DEBARY, FL, 32713, US
Mail Address: P.O. BOX 952137, LAKE MARY, FL, 32795-2137
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON, GLENN A. Director 115 AZALEA RD, DEBARY, FL
BARTON, GLENN A. President 115 AZALEA RD, DEBARY, FL
BARTON, GLENN A. Treasurer 115 AZALEA RD, DEBARY, FL
BARTON, GLENN A. Secretary 115 AZALEA RD, DEBARY, FL
HEINKEL R LAWRENCE Agent 201 W CANTON AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-05 115 AZALEA RD, DEBARY, FL 32713 -
REINSTATEMENT 1994-09-27 - -
CHANGE OF MAILING ADDRESS 1994-09-27 115 AZALEA RD, DEBARY, FL 32713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Reg. Agent Resignation 1999-01-25
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State