Entity Name: | PRISTINE SERVICES OF SOUTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRISTINE SERVICES OF SOUTH FLORIDA 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: | 02 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (5 years ago) |
Document Number: | P02000126715 |
FEI/EIN Number |
331032328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10687 NW 122ND STREET, Medley, FL, 33178, US |
Mail Address: | 10687 NW 122ND STREET, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy Paul A | President | 17977 SW 8TH ST, PEMBROKE PINES, FL, 33029 |
LEVY KAYANDRA M | Vice President | 1171 W Fairway Rd, Pembroke Pines, FL, 33026 |
LEVY ALYANA J | Vice President | 1171 W Fairway Rd, Pembroke Pines, FL, 33026 |
LEVY PAUL A | Agent | 1171 W Fairway Rd, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 10687 NW 122ND STREET, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 10687 NW 122ND STREET, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 10687 NW 122ND STREET, Medley, FL 33178 | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | LEVY, PAUL Andrew | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000307558 | TERMINATED | 1000000215059 | DADE | 2011-05-10 | 2031-05-18 | $ 315.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000213410 | TERMINATED | 1000000136337 | BROWARD | 2009-08-19 | 2030-02-16 | $ 390.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000413990 | TERMINATED | 1000000068034 | 44913 610 | 2007-12-18 | 2027-12-19 | $ 8,869.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-10-02 |
REINSTATEMENT | 2018-01-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State