Search icon

PRESTIGE HYUNDAI, INC. - Florida Company Profile

Company Details

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

PRESTIGE HYUNDAI, 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: 04 Jan 2001 (24 years ago)
Document Number: P01000001584
FEI/EIN Number 591264791

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

Address: 3111 N MAIN ST, GAINESVILLE, FL, 32609, US
Mail Address: 3505 N. US HWY 17-92, LONGWOOD, FL, 32752, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS STEPHEN R Director 3505 N. US HWY. 17-92, LONGWOOD, FL, 32752
PARKS STEPHEN R President 3505 N. US HWY. 17-92, LONGWOOD, FL, 32752
CORLESS GREG Secretary 3505 N. US HWY. 17-92, LONGWOOD, FL, 32752
CORLESS GREG Treasurer 3505 N. US HWY. 17-92, LONGWOOD, FL, 32752
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 3111 N MAIN ST, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2006-06-21 3111 N MAIN ST, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2006-06-21 CORPORATION COMPANY OF ORLANDO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State