Search icon

PRESTIGE RESTAURANT INC. - Florida Company Profile

Company Details

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

PRESTIGE RESTAURANT 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: 16 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000048814
FEI/EIN Number 651137770

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

Address: 6186 S. CONGRESS AVE, LANTANA, FL, 33462
Mail Address: 6186 S. CONGRESS AVE, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE PHEDRE President 6186 S. CONGRESS AVE, LANTANA, FL, 33462
JEROME ANIEL Vice President 1706 E TERRACE DR., LAKE WORTH, FL, 33460
JEROME ANIEL Agent 6186 S. CONGRESS AVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-08 6186 S. CONGRESS AVE, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2004-08-08 6186 S. CONGRESS AVE, LANTANA, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-08 6186 S. CONGRESS AVE, LANTANA, FL 33462 -
REINSTATEMENT 2003-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000117291 TERMINATED 1000000007522 17621 00684 2004-10-12 2009-10-27 $ 17,749.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000005744 TERMINATED 1000000002783 16402 00513 2004-01-06 2009-01-21 $ 2,705.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000357990 TERMINATED 01022310001 14066 00765 2002-08-22 2007-09-06 $ 3,342.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000337448 LAPSED 01022150001 14011 00030 2002-08-08 2022-08-23 $ 4,136.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J04000025395 TERMINATED 01022150001 14011 00030 2002-08-08 2024-03-10 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2004-09-24
ANNUAL REPORT 2004-08-08
ANNUAL REPORT 2004-07-14
REINSTATEMENT 2003-09-17
DEBIT MEMO DISSOLUTI 2002-09-20
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State