Search icon

PRESTAB CO. - Florida Company Profile

Company Details

Entity Name: PRESTAB CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTAB CO. 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: 13 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000121139
FEI/EIN Number 200124049

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

Mail Address: P.O.BOX 831225, MIAMI, FL, 33283
Address: 29943 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730261033 2006-10-19 2020-08-22 3016 NW 79TH AVE, DORAL, FL, 331221010, US 3016 NW 79TH AVE, DORAL, FL, 331221010, US

Contacts

Phone +1 305-599-1643
Fax 3055991663

Authorized person

Name MRS. ALEXIS M. BASULTO
Role PRESIDENT
Phone 3055997000

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH19462
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 02697010
State FL

Key Officers & Management

Name Role Address
GIZ ADELFO President P.O.BOX 831225, MIAMI, FL, 33283
GIZ ADELFO Vice Treasurer P.O.BOX 831225, MIAMI, FL, 33283
GIZ ADELFO Director P.O.BOX 831225, MIAMI, FL, 33283
GIZ ADELFO Agent 29943 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 GIZ, ADELFO -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 29943 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 29943 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
REINSTATEMENT 2011-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-11 29943 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
AMENDMENT 2007-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000252786 LAPSED 1000000260274 DADE 2012-03-22 2022-04-06 $ 573.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000057880 LAPSED 08-4861CA 06 MIAMI-DADE CIRCUIT COURT 2010-12-02 2016-02-01 $19,691.55 AMERISOURCEBERGEN DRUG CORP, F/K/A AMERISURE CORP., 2100 DIRECTORS ROW, ORLANDO, FL, 32809

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-08-11
ANNUAL REPORT 2008-01-11
Amendment 2007-03-23
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-03-09
Amendment 2004-08-09
ANNUAL REPORT 2004-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State