Search icon

PRESTIGE FLOOR STORE, INC. - Florida Company Profile

Company Details

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

PRESTIGE FLOOR STORE, 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: 01 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000043607
FEI/EIN Number 593720599

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

Address: 29870 US HWY 19 N., CLEARWATER, FL, 33761
Mail Address: c/o 611 w azeele st, tampa, FL, 33606, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH stratton esq mgr c/o 611 w azeele st, tampa, FL, 33606
SMITH stratton esq Agent c/o 611 w azeele st, tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-16 29870 US HWY 19 N., CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2015-04-16 SMITH, stratton esq -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 c/o 611 w azeele st, tampa, FL 33606 -
REVOCATION OF VOLUNTARY DISSOLUT 2011-06-07 - -
VOLUNTARY DISS W/ NOTICE 2011-03-30 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-06-07
Revocation of Dissolution 2011-06-07
CORAPVDWN 2011-03-30
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State