Search icon

PRONTO PERMITS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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