Search icon

PRIDE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PRIDE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIDE MANAGEMENT, 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000093774
FEI/EIN Number 261716781

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

Address: 711 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
Mail Address: 711 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEIGLE CHARLES HJr. President 3202 Holliday Avenue, Apopka, FL, 32703
VEIGLE CHARLES HJr. Director 3202 Holliday Avenue, Apopka, FL, 32703
VEIGLE CHARLES HSr. Vice President 711 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
VEIGLE CHARLES HSr. Director 711 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
GREENE KATHLEEN S Secretary 711 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
GREENE KATHLEEN S Treasurer 711 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
CHAPMAN VICTOR L Agent 18 WALL STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State