Search icon

PRESTAR HOMES & RENTALS, INC.

Company Details

Entity Name: PRESTAR HOMES & RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2001 (23 years ago)
Date of dissolution: 10 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: P01000114320
FEI/EIN Number 260002308
Address: 1820 KEWANNEE TRAIL, FERN PARK, FL, 32730
Mail Address: 1820 KEWANNEE TRAIL, FERNPARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAIR DJUANA Agent 1820 KEWANNEE TRAIL, FERNPARK, FL, 32730

Director

Name Role Address
MCNAIR DJUANA Director 1820 KEWANNEE TRAIL, FERNPARK, FL, 32730

Treasurer

Name Role Address
MCNAIR DJUANA Treasurer 1820 KEWANNEE TRAIL, FERNPARK, FL, 32730

Vice President

Name Role Address
JOHNSON CURTIS Vice President 1820 KEWANNEE TRAIL, FERNPARK, FL, 32730

Secretary

Name Role Address
JOHNSON CURTIS Secretary 1820 KEWANNEE TRAIL, FERNPARK, FL, 32730

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1820 KEWANNEE TRAIL, FERN PARK, FL 32730 No data
CHANGE OF MAILING ADDRESS 2005-05-02 1820 KEWANNEE TRAIL, FERN PARK, FL 32730 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1820 KEWANNEE TRAIL, FERNPARK, FL 32730 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-10
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State