Search icon

MR. PREPAID, INC. - Florida Company Profile

Company Details

Entity Name: MR. PREPAID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. PREPAID, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000031463
FEI/EIN Number 208611782

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

Address: 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141, US
Mail Address: 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWEBNER CHARLES J Director 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141
ZWEBNER CHARLES J Chief Executive Officer 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141
FERRARO VALERIE Director 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141
CHARLES ZWEBNER Agent 300 71ST ST., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-07-15 CHARLES ZWEBNER -
REGISTERED AGENT ADDRESS CHANGED 2011-07-15 300 71ST ST., SUITE 500, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 300 71ST STREET, SUITE 500, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-02-11 300 71ST STREET, SUITE 500, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2009-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000231024 TERMINATED 1000000139648 DADE 2009-11-23 2030-02-16 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-29
Off/Dir Resignation 2011-09-19
ANNUAL REPORT 2011-07-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-12-22
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2010-02-11
REINSTATEMENT 2009-01-30
Domestic Profit 2007-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State