Search icon

PRESTIGE HOMES DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

PRESTIGE HOMES DEVELOPMENT, 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: 09 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P00000095131
FEI/EIN Number 651047186

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

Address: 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304, US
Mail Address: 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
stark shawn Manager 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304
Stark Scott Manager 744 Middle River Drive, Fort Lauderdale, FL, 33304
stark DOV Agent 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304
Stark dov Chief Executive Officer 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094164 PRESTIGE CONSTRUCTION ACTIVE 2021-07-19 2026-12-31 - 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304
G14000097343 PRESTIGE CONSTRUCTION EXPIRED 2014-09-24 2019-12-31 - 1604 NE 17TH AVE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-02-02 744 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-22 stark, DOV -
REINSTATEMENT 2014-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000445723 LAPSED CONO 09-009735(70) BROWARD COUNTY 2010-03-03 2015-03-25 $15,563.73 LATITE ROOFING & SHEET METAL CO., INC, 2280 W. COPANS RD, POMPANO BEACH FL 33069
J09000469022 TERMINATED 1000000107325 45937 198 2009-01-23 2029-01-28 $ 3,006.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000469030 TERMINATED 1000000107326 45937 274 2009-01-23 2029-01-28 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000542117 TERMINATED 1000000107325 45937 198 2009-01-23 2029-02-04 $ 3,006.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000620012 TERMINATED 1000000107325 45937 198 2009-01-23 2029-02-11 $ 3,006.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000620020 ACTIVE 1000000107326 45937 274 2009-01-23 2029-02-11 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000542125 TERMINATED 1000000107326 45937 274 2009-01-23 2029-02-04 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000155532 TERMINATED CO-NO-08-000603-72 BROWARD COUNTY COURT 2008-04-01 2013-05-09 $29,361.57 DIXIE CLAMP & SCAFFOLD, INC., 4379 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL 33334

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-12-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State