Search icon

PRESTIGE POOL PLASTERING, INC. - Florida Company Profile

Company Details

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

PRESTIGE POOL PLASTERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: M71624
FEI/EIN Number 650038164

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

Mail Address: PO Box 428, Denver, NC, 28037, US
Address: 3810 SELVITZ ROAD, FT PIERCE, FL, 34981, UN
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY SHAWN B President 3810 Selvitz Road, Ft Pierce, FL, 34981
MAHONEY SHAWN B Director 3810 Selvitz Road, Ft Pierce, FL, 34981
Randolph LeeAnn Secretary PO Box 428, Denver, NC, 28037
MAHONEY SHAWN Agent 3810 SELVITZ ROAD, FT PIERCE, FL, 28031

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 3810 SELVITZ ROAD, FT PIERCE, FL 34981 UN -
REINSTATEMENT 2013-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 3810 SELVITZ ROAD, FT PIERCE, FL 34981 UN -
REGISTERED AGENT NAME CHANGED 2013-10-15 MAHONEY, SHAWN -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 3810 SELVITZ ROAD, FT PIERCE, FL 28031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State