Search icon

PRODIGY TITLE, INC. - Florida Company Profile

Company Details

Entity Name: PRODIGY TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODIGY TITLE, 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: 26 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000032976
FEI/EIN Number 900036587

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

Address: 9066 NW 52 COURT, CORAL SPRINGS, FL, 33067, US
Mail Address: 9066 NW 52 COURT, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRICK KENNETH M Director 9066 NW 52 COURT, CORAL SPRINGS, FL, 33067
BERRICK KENNETH M President 9066 NW 52 COURT, CORAL SPRINGS, FL, 33067
PRODIGY TITLE, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-10 9066 NW 52 COURT, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 9066 NW 52 COURT, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 Prodigy Title -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 7491 WEST OAKLAND PARK BLVD, SUITE 306, LAUDERHILL, FL 33319 -
NAME CHANGE AMENDMENT 2002-04-01 PRODIGY TITLE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000712025 LAPSED 08-4523-COSO-62 BROWARD COUNTY COURT 2009-02-05 2014-02-25 $8,536.27 FEDEX CUSTOMER INFORMATION SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
REINSTATEMENT 2016-01-13
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-10-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-07
Name Change 2002-04-01
Name Change 2002-03-28
Domestic Profit 2002-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State