Entity Name: | PRODIGAL SON INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRODIGAL SON INVESTMENTS, 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: | 19 Oct 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000142798 |
FEI/EIN Number |
203648057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006, ARTHUR DRIVE, LYNN HAVEN, FL, 32444, US |
Mail Address: | 7909 Highway 2311, Panama City, FL, 32404, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GLENN E | President | 201 Sable Drive, Arabi, LA, 70032 |
DIAZ GLENN E | Director | 201 Sable Drive, Arabi, LA, 70032 |
JENEVEIN PETER | Vice President | 151 SEACLUSION CIRCLE, PANAMA CITY BEACH, FL, 32413 |
JENEVEIN PETER | Secretary | 151 SEACLUSION CIRCLE, PANAMA CITY BEACH, FL, 32413 |
JENEVEIN PETER | Treasurer | 151 SEACLUSION CIRCLE, PANAMA CITY BEACH, FL, 32413 |
JENEVEIN PETER | Director | 151 SEACLUSION CIRCLE, PANAMA CITY BEACH, FL, 32413 |
JENEVEIN PETER M | Agent | 1006 ARTHUR DRIVE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2013-08-12 | PRODIGAL SON INVESTMENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 1006, ARTHUR DRIVE, LYNN HAVEN, FL 32444 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-09 | JENEVEIN, PETER MR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-09 | 1006 ARTHUR DRIVE, LYNN HAVEN, FL 32444 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000071878 | LAPSED | 14001147CA | BAY CO. | 2017-01-30 | 2023-02-20 | $13,853.70 | ADVANTAGE RELOCATION, INC, PO BOX 16087, PANAMA CITY, FLORIDA 32406 |
J18000071886 | LAPSED | 14001211CA | BAY CO. | 2017-01-30 | 2023-02-20 | $72.08 | AADVANTAGE RELOCATION, INC, PO BOX 16087, PANAMA CITY, FLORIDA 32406 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-19 |
Amendment and Name Change | 2013-08-12 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-07-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State