Search icon

PRESTIGE REALTY OF CFL, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE REALTY OF CFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE REALTY OF CFL, 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: 20 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P02000030286
FEI/EIN Number 900009019

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

Address: 13274 SOBRADO DR, ORLANDO, FL, 32837
Mail Address: 13274 SOBRADO DR, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIPERSAUD RICHIE D President 13274 SOBRADO DR, ORLANDO, FL, 32837
HARRIPERSAUD RICHIE D Agent 13274 SOBRADO DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 13274 SOBRADO DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2006-04-14 13274 SOBRADO DR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-13 13274 SOBRADO DR, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State