Entity Name: | PRISTINE PROFESSIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRISTINE PROFESSIONAL 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: |
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: | 19 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2005 (20 years ago) |
Document Number: | P04000158166 |
FEI/EIN Number |
201924859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2744 VAREO COURT, CAPE CORAL, FL, 33991, US |
Mail Address: | 2744 VAREO COURT, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALERNO ROBERT | President | 2744 VAREO COURT, CAPE CORAL, FL, 33991 |
SALERNO TRACEY | Vice President | 2744 VAREO COURT, CAPE CORAL, FL, 33991 |
ROBERT SALERNO | Agent | 2744 VAREO COURT, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 2744 VAREO COURT, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 2744 VAREO COURT, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 2744 VAREO COURT, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | ROBERT, SALERNO | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State