Search icon

PRESTIGE & JONES, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE & JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE & JONES, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000006956
FEI/EIN Number 204142163

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

Address: 9 N. BOUNTY LANE, KEY LARGO, FL, 33037
Mail Address: 9 N. BOUNTY LANE, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JAMES President 9 N BOUNTY LN, KEY LARGO, FL, 33037
CATARINEAU JOE A Agent 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 9 N. BOUNTY LANE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2008-01-22 9 N. BOUNTY LANE, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 91750 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-24
Domestic Profit 2006-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State