Search icon

PR IN PERSON INC. - Florida Company Profile

Company Details

Entity Name: PR IN PERSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PR IN PERSON 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: 23 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2015 (10 years ago)
Document Number: P09000026630
FEI/EIN Number 26-4543586

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

Address: 843 19th Ave E, New Smyrna Beach, FL, 32169, US
Mail Address: 350 W Ash St., Unit 802, San Diego, CA, 92101, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ann Duke Secretary 350 W Ash St., San Diego, CA, 92101
Duke ANN M President 350 W Ash St., San Diego, CA, 92101
Duke Ann M Agent 350 W . Ash St., San Diego, FL, 92101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 843 19th Ave E, #802, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 350 W . Ash St., Unit 802, San Diego, FL 92101 -
CHANGE OF MAILING ADDRESS 2019-04-14 843 19th Ave E, #802, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2016-03-23 Duke, Ann M -
REINSTATEMENT 2015-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
REINSTATEMENT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State