Search icon

PRESIDENTIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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