Search icon

EBAY SALES BY PRESTIGIOUS, INC.

Company Details

Entity Name: EBAY SALES BY PRESTIGIOUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2008 (17 years ago)
Document Number: P08000002546
FEI/EIN Number 830447986
Address: 1013 w. sunrise blvd., FORT LAUDERDALE, FL, 33311, US
Mail Address: 1013 w. sunrise blvd., FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ATANASOV ROBERT Agent 1013 w. sunrise blvd., FORT LAUDERDALE, FL, 33311

pres

Name Role Address
ATANASOV ROBERT pres 1013 w. sunrise blvd., FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
ATANASOV Robert Secretary 1013 w. sunrise blvd., FORT LAUDERDALE, FL, 33311
ATANASOV MARISA Secretary 756 NW 27 AVENUE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081127 PRESTIGIOUS EURO CARS ACTIVE 2021-06-17 2026-12-31 No data 756 NW 27TH. AVE., FORT LAUDERDALE, FL, 33311
G08009900279 PRESTIGIOUS EUROCARS EXPIRED 2008-01-09 2013-12-31 No data 1420 NW 23 AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 1013 w. sunrise blvd., FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2023-04-09 1013 w. sunrise blvd., FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 1013 w. sunrise blvd., FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 ATANASOV, ROBERT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000392690 TERMINATED 1000000897089 BROWARD 2021-07-30 2041-08-04 $ 2,784.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State