Entity Name: | PRC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRC ENTERPRISES, 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: | 15 May 2006 (19 years ago) |
Document Number: | P06000067979 |
FEI/EIN Number |
204880314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2260 S Volusia Ave, ORANGE CITY, FL, 32763, US |
Mail Address: | 981 S ORANGE BLOSSOM TRAIL, Apopka, FL, 32703, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA PABLO | Director | 7106 IVY COURT, WINTER PARK, FL, 32792 |
JAIME RAYMUNDO | Director | PO BOX 60691, SAVANNAH, GA, 31420 |
GARCIA CIRILO | Director | 645 SITKA COURT, APOPKA, FL, 32703 |
GARCIA PABLO | Agent | 981 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-29 | 2260 S Volusia Ave, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2260 S Volusia Ave, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 981 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State