Search icon

PRESTIGE DUCT FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE DUCT FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PRESTIGE DUCT FABRICATORS, INC. 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: 21 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000045132
FEI/EIN Number 27-0469676

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

Address: 1362 NE 147th Street, North Miami, FL 33161
Mail Address: 1362 NE 147th Street, North Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ, MARLON Agent 1362 NE 147th Street, North Miami, FL 33161
MENENDEZ, MARLON Director 1362 NE 147th Street, North Miami, FL 33161
MENENDEZ, MARLON President 1362 NE 147th Street, North Miami, FL 33161
SAENZ, ORLANDO Director 1787 NE 174 STREET, NORTH MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1362 NE 147th Street, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-04-29 1362 NE 147th Street, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1362 NE 147th Street, North Miami, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478596 TERMINATED 1000000753531 BROWARD 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001503052 TERMINATED 1000000539849 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-08-20
Domestic Profit 2009-05-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State