Search icon

PRESTIGE TRANSPORTATION OF PALM BEACH, CORP. - Florida Company Profile

Company Details

Entity Name: PRESTIGE TRANSPORTATION OF PALM BEACH, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PRESTIGE TRANSPORTATION OF PALM BEACH, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 16 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: P08000006352
FEI/EIN Number 26-1868302

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

Address: 107 HARBOR POINTE WAY, GREENACRES, FL 33413
Mail Address: 1394 PALMETTO DUNES STREET, DAVENPORT, FL 33896
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINETTI, HERIBERTO Agent 1394 PALMETTO DUNES STREET, DAVENPORT, FL 33896
ESPINETTI, HERIBERTO President 1394 PALMETTO DUNES STREET, DAVENPORT, FL 33896
ESPINETTI, INGRID Vice President 1394 PALMETTO DUNES STREET, DAVENPORT, FL 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 107 HARBOR POINTE WAY, GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2016-03-01 107 HARBOR POINTE WAY, GREENACRES, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1394 PALMETTO DUNES STREET, DAVENPORT, FL 33896 -
REINSTATEMENT 2011-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2016-05-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-06-30
ANNUAL REPORT 2009-06-19
Domestic Profit 2008-01-17

Date of last update: 25 Feb 2025

Sources: Florida Department of State