Search icon

PRN USA, INC. - Florida Company Profile

Company Details

Entity Name: PRN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRN USA, 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: 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000088860
FEI/EIN Number 260088743

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

Address: 1137 BARTOW ROAD, SUITE A, LAKELAND, FL, 33801
Mail Address: 1137 BARTOW ROAD, SUITE A, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKS HERBERT D President 1725 KAREN BOULEVARD, SEBRING, FL, 33870
HOOKS HERBERT D Treasurer 1725 KAREN BOULEVARD, SEBRING, FL, 33870
HOOKS HERBERT D Director 1725 KAREN BOULEVARD, SEBRING, FL, 33870
HOOKS MARYLOU K Vice President 1725 KAREN BOULEVARD, SEBRING, FL, 33870
GAGATAM MELVIN G Secretary 2471 ST. AGUSTINE BLVD, HAINES CITY, FL, 33844
GAGATAM MELVIN G Director 2471 ST. AGUSTINE BLVD, HAINES CITY, FL, 33844
PAGUNSAN EUNICE JOY T Officer 1602 W ALLAMANDA BLVD, AVON PARK, FL, 33825
HOOKS HERBERT D Agent 1725 KAREN BOULEVARD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1137 BARTOW ROAD, SUITE A, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2009-04-29 1137 BARTOW ROAD, SUITE A, LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
MERGER 2006-01-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000055147

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000568227 LAPSED 2008-1026-GCS CIR. CT. 10TH JUD HIGHLANDS FL 2010-04-05 2015-05-10 $41,431.14 RENERSON G. DEMIAR & TESSIE V. DEMIAR, 701 JOHN THOMAS DRIVE, KEENE, TX 76059
J09001761971 LAPSED 09-CA-2947 CIR CT 10TH JUD CIR POLK CTY 2009-06-30 2014-07-16 $133,140.60 BROADLANE, INC., 13727 NOEL RD. STE 1400, DALLAS, TX 75240

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-12-24
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-04-26
Merger 2006-01-18
ANNUAL REPORT 2005-05-17
Domestic Profit 2004-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State