Entity Name: | PRESIDENTIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESIDENTIAL, 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: | 16 May 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2021 (4 years ago) |
Document Number: | P05000071581 |
FEI/EIN Number |
204553998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SOUTH OCEAN BLVD, PH 3, BOCA RATON, FL, 33432, US |
Mail Address: | 800 SOUTH OCEAN BLVD, PH 3, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELZAS JACOB | Director | KUSTLANN 194, KNOKKE |
ELZAS JACOB | President | KUSTLANN 194, KNOKKE |
WIESEHAHN KARLA | Director | KUSTLANN 194, KNOKKE |
BERGER SCOTT | Agent | One Town Center Road, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 800 SOUTH OCEAN BLVD, PH 3, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 800 SOUTH OCEAN BLVD, PH 3, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | One Town Center Road, Suite 400, BOCA RATON, FL 33486 | - |
CANCEL ADM DISS/REV | 2008-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | BERGER, SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-06-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State