Entity Name: | PRESTWOOD ALL-PRO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTWOOD ALL-PRO 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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P05000044242 |
FEI/EIN Number |
542174157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8485 8 MILE CREEK ROAD, PENSACOLA, FL, 32526, US |
Mail Address: | 8485 8 MILE CREEK ROAD, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTWOOD GEORGE | Director | 8485 8 MILE CREEK ROAD, PENSACOLA, FL, 32526 |
PRESTWOOD GEORGE | President | 8485 8 MILE CREEK ROAD, PENSACOLA, FL, 32526 |
PRESTWOOD GEORGE | Agent | 8485 8 MILE CREEK ROAD, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | 8485 8 MILE CREEK ROAD, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 8485 8 MILE CREEK ROAD, PENSACOLA, FL 32526 | - |
CANCEL ADM DISS/REV | 2010-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-02-03 |
REINSTATEMENT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State