Entity Name: | PRICE PROTOTYPES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRICE PROTOTYPES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000024142 |
FEI/EIN Number |
651083963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 TALL PINES ROAD, STE B, WEST PALM BEACH, FL, 33413 |
Mail Address: | 11094 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE STEVEN L | President | 11094 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411 |
MICHAEL J. MCGOEY, CPA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 350 TALL PINES ROAD, STE B, WEST PALM BEACH, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | MICHAEL J MCGOEY, CPA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 639 EAST OCEAN AVE, STE 101, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2003-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State