Search icon

PRESTIGE TOYS, INC. - Florida Company Profile

Company Details

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

PRESTIGE TOYS, 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04445
FEI/EIN Number 650141350

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

Address: % ROBERT E. SPENCE, 5100 DUPONT BLVD., PENTHOUSE C., FT. LAUDERDALE, FL, 33308
Mail Address: % ROBERT E. SPENCE, 5100 DUPONT BLVD., PENTHOUSE C., FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE ROBERT E President 5100 DUPONT BLVD, FT. LAUDERDALE, FL
SPENCE ROBERT E Treasurer 5100 DUPONT BLVD, FT. LAUDERDALE, FL
SPENCE ROBERT E Director 5100 DUPONT BLVD, FT. LAUDERDALE, FL
Spence Darlene C Vice President 5100 DUPONT BLVD, FT. LAUDERDALE, FL
Spence Darlene C Secretary 5100 DUPONT BLVD, FT. LAUDERDALE, FL
Spence Darlene C Director 5100 DUPONT BLVD, FT. LAUDERDALE, FL
SPENCE, ROBERT E. Agent 5100 DUPONT BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2013-01-24
Off/Dir Resignation 2013-01-02
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State