Search icon

PRISPAT REALTY, INC.

Company Details

Entity Name: PRISPAT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000054214
FEI/EIN Number 161666727
Address: 1332 WEST 42ND PLACE, HIALEAH, FL, 33012
Mail Address: 1332 WEST 42ND PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHEEMA BALWANT P Agent 1332 West 42nd Place, HIALEAH, FL, 33012

President

Name Role Address
GONZALEZ JOSE L President 1332 WEST 42ND PLACE, HIALEAH, FL, 33012

Secretary

Name Role Address
GONZALEZ JOSE L Secretary 1332 WEST 42ND PLACE, HIALEAH, FL, 33012

Director

Name Role Address
GONZALEZ JOSE L Director 1332 WEST 42ND PLACE, HIALEAH, FL, 33012

Vice President

Name Role Address
GONZALEZ ALINA M Vice President 1332 WEST 42ND PLACE, HIALEAH, FL, 33012

Treasurer

Name Role Address
GONZALEZ ALINA M Treasurer 1332 WEST 42ND PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1332 West 42nd Place, HIALEAH, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1332 WEST 42ND PLACE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2012-04-17 1332 WEST 42ND PLACE, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2012-04-17 CHEEMA, BALWANT PA No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State