Entity Name: | PRONTO PERMITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRONTO PERMITS, 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: | 23 Mar 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Mar 2006 (19 years ago) |
Document Number: | P01000029886 |
FEI/EIN Number |
651087863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2031 Misty Hollow Road, TALLAHASSEE, FL, 32312, US |
Mail Address: | 2031 Misty Hollow Road, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBLICH MAHLI | President | 2031 MISTY HOLLOW ROAD, TALLAHASSEE, FL, 32312 |
LIEBLICH MAHLI | Secretary | 2031 MISTY HOLLOW ROAD, TALLAHASSEE, FL, 32312 |
SAENZ GEORGE | Agent | 1750 JAMES AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 2031 Misty Hollow Road, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2023-07-10 | 2031 Misty Hollow Road, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 1750 JAMES AVE, MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2006-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-21 | SAENZ, GEORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001839027 | TERMINATED | 1000000565148 | MIAMI-DADE | 2013-12-18 | 2023-12-26 | $ 493.64 | STATE OF FLORIDA0004420 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State