Search icon

PRESTIGE PLASMA'S INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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