Search icon

PRESTIGE VIDEO PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE VIDEO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE VIDEO PRODUCTIONS, 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: 31 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000060396
FEI/EIN Number 030464853

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

Address: 1059 SWEET BRIAR PL., WELLINGTON, FL, 33414
Mail Address: 209 Howes Dr, Los Gatos, CA, 95032, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUTIER JASON President 1059 SWEET BRIAR PL., WELLINGTON, FL, 33414
CLOUTIER JASON Agent 1059 SWEET BRIAR PL., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-12 1059 SWEET BRIAR PL., WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1059 SWEET BRIAR PL., WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1059 SWEET BRIAR PL., WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2006-04-28 CLOUTIER, JASON -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State