Search icon

PRESTIGE AUTOMOBIL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTOMOBIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE AUTOMOBIL SERVICES, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000001440
FEI/EIN Number 264025804

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

Address: 1725 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1725 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHELAN DANIEL President 7521 NE 3RD CT, MIAMI, FL, 33138
WHELAN DANIEL Secretary 7521 NE 3RD CT, MIAMI, FL, 33138
WHELAN DANIEL Treasurer 7521 NE 3RD CT, MIAMI, FL, 33138
WHELAN DANIEL Agent 7521 NE 3RD CT, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09022900324 OSCARS AUTO REPAIR EXPIRED 2009-01-22 2014-12-31 - 633 NE 79TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-05-06 WHELAN, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2011-05-06 7521 NE 3RD CT, MIAMI, FL 33138 -
AMENDMENT 2011-05-06 - -
AMENDMENT 2010-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 1725 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-05-13 1725 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000980780 ACTIVE 1000000509240 HILLSBOROU 2013-05-09 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000975717 ACTIVE 1000000298535 HILLSBOROU 2012-12-10 2032-12-14 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2011-05-06
ANNUAL REPORT 2011-02-21
Amendment 2010-06-29
ANNUAL REPORT 2010-05-13
Domestic Profit 2009-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State