Search icon

550 E PROSPECT CORP. - Florida Company Profile

Company Details

Entity Name: 550 E PROSPECT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

550 E PROSPECT CORP. 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000018632
FEI/EIN Number 311819030

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

Address: 2777 EVERHIGH ROAD, CLEWISTON, FL, 33440
Mail Address: 2641 BAYVIEW DRIVE, C/O ROBERT PICCOLO, FORT LAUDERDALE, FL, 33306
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCOLO ROBERT President 2641 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33306
PICCOLO ROBERT J Agent 2641 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 2777 EVERHIGH ROAD, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 2641 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2011-02-24 - -
CHANGE OF MAILING ADDRESS 2011-02-24 2777 EVERHIGH ROAD, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2011-02-24 PICCOLO, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000610908 ACTIVE 1000000415806 BROWARD 2013-03-19 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000530506 ACTIVE 1000000229102 BROWARD 2011-08-11 2031-08-17 $ 19,899.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2011-02-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State