Search icon

PRESTIGE AUTO WORKS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTO WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE AUTO WORKS, 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: 21 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000056878
FEI/EIN Number 300084995

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

Address: 618 SOUTH OLIVE AVE., SUITE B, WEST PALM BEACH, FL, 33401
Mail Address: 618 SOUTH OLIVE AVE., SUITE B, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLUM OMAR President 6199 EATON STREET, WEST PALM BEACH, FL, 33411
CALLUM OMAR Agent 618 SOUTH OLIVE AVE., WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900198 SIGNATURE AUTO SERVICES, INC. EXPIRED 2009-03-06 2014-12-31 - 222 LAKEVIEW AVE., SUITE 160-309, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-22 618 SOUTH OLIVE AVE., SUITE B, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2006-09-22 618 SOUTH OLIVE AVE., SUITE B, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2006-09-22 CALLUM, OMAR -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 618 SOUTH OLIVE AVE., SUITE B, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000700956 LAPSED 1000000434343 PALM BEACH 2013-03-06 2023-04-11 $ 646.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001059368 TERMINATED 1000000108913 23064 0200 2009-02-04 2029-04-01 $ 2,070.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2008-07-14
REINSTATEMENT 2006-09-22
Domestic Profit 2002-05-21

Date of last update: 03 May 2025

Sources: Florida Department of State