Search icon

PRUDENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PRUDENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRUDENT ENTERPRISES, 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: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P03000150762
FEI/EIN Number 900132102

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

Address: 565 COLONIAL RD, VENICE, FL, 34293, US
Mail Address: 565 COLONIAL RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NTB SERVICES LLC Agent -
OLSEN ERIK L President 565 COLONIAL RD, VENICE, FL, 34293
OLSEN ERIK L Director 565 COLONIAL RD, VENICE, FL, 34293
OLSEN ERIK L Secretary 565 COLONIAL RD, VENICE, FL, 34293
OLSEN ERIK L Treasurer 565 COLONIAL RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011657 OLSEN ROOFING ACTIVE 2016-02-01 2026-12-31 - 565 COLONIAL RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 NTB SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1872 TAMIAMI TRAIL S, SUITE G, VENICE, FL 34293 -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-06-20 - -
AMENDMENT 2010-09-14 - -
CHANGE OF MAILING ADDRESS 2005-05-06 565 COLONIAL RD, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 565 COLONIAL RD, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State