Search icon

PRESTIGE SERVICES, INC.

Company Details

Entity Name: PRESTIGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P00000003032
FEI/EIN Number 650979432
Address: 8829 CLUB ESTATES WY, LAKE WORTH, FL, 33467, US
Mail Address: 8829 CLUB ESTATES WY, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ILLOBRE Ricky J Agent 8829 CLUB ESTATES WY, LAKE WORTH, FL, 33467

President

Name Role Address
ILLOBRE RICKY J President 8829 CLUB ESTATES WY, LAKE WORTH, FL, 33467

Secretary

Name Role Address
List michael Secretary 8829 CLUB ESTATES WY, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
Illobre Ricky J Treasurer 8829 CLUB ESTATES WY, LAKE WORTH, FL, 33467

Executive Vice President

Name Role Address
LIST MICHAEL Executive Vice President 8829 Club Estates Way, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143515 PRESTIGE SERVICES & REFERRAL GROUP ACTIVE 2022-11-18 2027-12-31 No data 8829 CLUB ESTATES WAY, LAKE WORTH, FL, 33467
G05265900275 PRESTIGE INSPECTIONS ACTIVE 2005-09-22 2025-12-31 No data 8829 CLUB ESTATES WAY, LAKE WORTH, FL, 33467
G05265900285 PRESTIGE PEST SERVICES ACTIVE 2005-09-22 2025-12-31 No data 8829 CLUB ESTATES WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 ILLOBRE, Ricky J No data
AMENDMENT 2020-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 8829 CLUB ESTATES WY, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2006-02-13 8829 CLUB ESTATES WY, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 8829 CLUB ESTATES WY, LAKE WORTH, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
Amendment 2020-01-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State