Entity Name: | PRISON SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2005 (20 years ago) |
Document Number: | P05000071671 |
FEI/EIN Number | 202851628 |
Address: | 3956 Town Center Blvd., Orlando, FL, 32837, US |
Mail Address: | 3956 Town Center Blvd., Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACHO MARK S | Agent | 3956 Town Center Blvd., Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
CACHO MARK S | President | 3956 Town Center Blvd., Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
CACHO MARK S | Vice President | 3956 Town Center Blvd., Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
CACHO MARK S | Director | 3956 Town Center Blvd., Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
CACHO MARK S | Secretary | 3956 Town Center Blvd., Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
CACHO MARK S | Treasurer | 3956 Town Center Blvd., Orlando, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05353700123 | LEGAL RESEARCH ASSOCIATES-FLORIDA, INC. | ACTIVE | 2005-12-19 | 2025-12-31 | No data | 4137 WEST VINE STREET, STE 104, UNIT #104, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 3956 Town Center Blvd., Suite 223, Orlando, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 3956 Town Center Blvd., Suite 223, Orlando, FL 32837 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | CACHO, MARK S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 3956 Town Center Blvd., Suite 223, Orlando, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State