Entity Name: | P.R.E.S.T.I.G.E. WAY OF LIFE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.R.E.S.T.I.G.E. WAY OF LIFE 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: | 01 May 2008 (17 years ago) |
Document Number: | P08000043750 |
FEI/EIN Number |
262576224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8870 N Himes Ave #150, Tampa, FL, 33614, US |
Mail Address: | 817 Roseling Circle, #109, Lake Mary, FL, 32746, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON-DISMUTE LORENA | President | 8870 N Himes Ave #150, Tampa, FL, 33614 |
JEFFERSON-DISMUTE LORENA | Agent | 817 Roseling Circle, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 8870 N Himes Ave #150, Tampa, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 817 Roseling Circle, #109, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 8870 N Himes Ave #150, Tampa, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State