Search icon

PRODIGAL SON INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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