Search icon

PRESTIGE POOLS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE POOLS, 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: 03 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2012 (13 years ago)
Document Number: P04000021415
FEI/EIN Number 020679865

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

Address: 2862 Cranberry Circle, MIDDLEBURG, FL, 32068, US
Mail Address: 2862 Cranberry Circle, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRANA BRIAN K President 2862 Cranberry Circle, MIDDLEBURG, FL, 32068
TERRANA JENNIFER L Vice President 2862 Cranberry Circle, MIDDLEBURG, FL, 32068
TERRANA BRIAN K Agent 2862 Cranberry Circle, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-29 2862 Cranberry Circle, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2862 Cranberry Circle, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2862 Cranberry Circle, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2012-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State