Search icon

PRESTIGE HEALTHCARE RESOURCES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PRESTIGE HEALTHCARE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE HEALTHCARE RESOURCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P05000132804
FEI/EIN Number 203493880

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6151 Lake Osprey Drive, Suite 300, Sarasota, FL, 34240, US
Mail Address: 6151 Lake Osprey Drive, Suite 300, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRESTIGE HEALTHCARE RESOURCES, INC., ILLINOIS CORP_64949837 ILLINOIS

Key Officers & Management

Name Role Address
SKERTICH STEPHEN T President 6151 Lake Osprey Drive, Sarasota, FL, 34240
SKERTICH CYNTHIA A Vice President 6151 Lake Osprey Drive, Sarasota, FL, 34240
NRA1 SERVICES, INC. Agent 2731 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052548 PRESTIGE NURSES ACTIVE 2020-05-12 2025-12-31 - 7313 INTERNATIONAL PLACE, SUITE 110, SARASOTA, FL, 34240
G14000113705 PRESTIGE TRAVEL NURSES ACTIVE 2014-11-11 2025-12-31 - 7313 INTERNATIONAL PLACE, SUITE 110, SARASOTA, FL, 34240
G14000106580 PRESTIGE NURSES EXPIRED 2014-10-21 2019-12-31 - 9421 JOLIET ST., SUITE C, SAINT JOHN, IN, 46373

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 6151 Lake Osprey Drive, Suite 300, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-01-30 6151 Lake Osprey Drive, Suite 300, Sarasota, FL 34240 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-08-02 NRA1 SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-08-02 2731 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271927801 2020-05-01 0455 PPP 7313 INTERNATIONAL PL, LAKEWOOD RANCH, FL, 34240
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151327
Loan Approval Amount (current) 151327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 8
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 152785.62
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State