Search icon

PRESTIGE HOME CENTERS, INC.

Subsidiary

Company Details

Entity Name: PRESTIGE HOME CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1990 (35 years ago)
Subsidiary of: NOBILITY HOMES INC, FLORIDA (Company Number 317483)
Document Number: L86841
FEI/EIN Number 59-3015570
Address: 3741 SW 7TH ST., OCALA, FL 34474
Mail Address: 3741 SW 7TH ST., OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TREXLER, TOM Agent 3741 SW 7TH ST., OCALA, FL 34474

President

Name Role Address
TREXLER, TOM President 3741 SW 7TH ST, OCALA, FL 34474

Director

Name Role Address
TREXLER, TOM Director 3741 SW 7TH ST, OCALA, FL 34474

Secretary

Name Role Address
THOMPSON, TRACY Secretary 3741 SW 7TH ST, OCALA, FL 34474

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-10 3741 SW 7TH ST., OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 1997-08-04 TREXLER, TOM No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-04 3741 SW 7TH ST., OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-10 3741 SW 7TH ST., OCALA, FL 34474 No data

Court Cases

Title Case Number Docket Date Status
Ronda Melissa Cason and Jeffery Scott Merritt, Appellant(s), v. Prestige Home Centers, Inc., Appellee(s). 5D2024-3464 2024-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2021-CA-2078

Parties

Name Ronda Melissa Cason
Role Appellant
Status Active
Representations Randall Mark Shochet
Name Jeffery Scott Merritt
Role Appellant
Status Active
Name PRESTIGE HOME CENTERS, INC.
Role Appellee
Status Active
Representations Robert William Batsel, Kenneth Hood MacKay, IV
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/13/2024

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State