Search icon

PROSPERA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: PROSPERA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSPERA REALTY, 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: 27 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: P01000112424
FEI/EIN Number 010591021

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

Address: 3006 Bay Heron Place, TAMPA, FL, 33611, US
Mail Address: P.O. BOX 10162, TAMPA, FL, 33679
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TERESA Chief Executive Officer 3006 Bay Heron Place, TAMPA, FL, 33611
WILLIAM TERESA Agent 3006 Bay Heron Place, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3006 Bay Heron Place, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3006 Bay Heron Place, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-01-24 3006 Bay Heron Place, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-03-01 WILLIAM, TERESA -
NAME CHANGE AMENDMENT 2002-01-16 PROSPERA REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State