Entity Name: | PRESTIGE PLASMA'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE PLASMA'S 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: | 04 Aug 2005 (20 years ago) |
Date of dissolution: | 14 Mar 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | P05000108636 |
FEI/EIN Number |
161729544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12840 NW 1ST COURT, MIAMI, FL, 33168 |
Mail Address: | 12840 NW 1ST COURT, MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON SANYO H | Chief Executive Officer | 12840 NW 1ST CT, MIAMI, FL, 33168 |
WILLIAMS SEAN | Vice President | 2445 SW 18TERR, FT LAUDERDALE, FL, 33315 |
WATSON SANYO | Agent | 12840 NW 1ST COURT, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-22 | 12840 NW 1ST COURT, MIAMI, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-22 | 12840 NW 1ST COURT, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-06 | 12840 NW 1ST COURT, MIAMI, FL 33168 | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-31 | WATSON, SANYO | - |
AMENDMENT | 2007-08-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000471818 | TERMINATED | 1000000223391 | DADE | 2011-07-12 | 2031-08-03 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-03-14 |
ANNUAL REPORT | 2010-11-08 |
ANNUAL REPORT | 2010-09-22 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2010-04-23 |
REINSTATEMENT | 2009-11-06 |
ANNUAL REPORT | 2008-06-03 |
ANNUAL REPORT | 2007-08-31 |
Amendment | 2007-08-24 |
ANNUAL REPORT | 2006-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State