Search icon

PRESTIGE FULFILLMENT SERVICES, INC. - Florida Company Profile

Company Details

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

PRESTIGE FULFILLMENT SERVICES, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000137916
FEI/EIN Number 020733460

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

Address: 1900 S OCEAN BLVD, C/O: SHANE TABACHNICK, POMPANO BEACH, FL, 33062, US
Mail Address: PO BOX 2345, POMPANO BEACH, FL, 33061, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABACHNICK SHANE President PO BOX 2345, POMPANO BEACH, FL, 33061
JOHNSON, ANSELMO, MURDOCH, BURKE, PIPER & Agent 2455 E SUNRISE BLVD, FT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107901 PRESTIGE MARKETING SOLUTIONS EXPIRED 2010-11-26 2015-12-31 - 6555 NW 9TH AVENUE, SUITE 206, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 1900 S OCEAN BLVD, C/O: SHANE TABACHNICK, 16E, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2016-04-10 1900 S OCEAN BLVD, C/O: SHANE TABACHNICK, 16E, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2015-04-09 JOHNSON, ANSELMO, MURDOCH, BURKE, PIPER & HOCHMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 2455 E SUNRISE BLVD, SUITE 1000, FT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State