Entity Name: | PRESTIGE CATERING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE CATERING 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: |
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: | 08 Jan 2010 (15 years ago) |
Document Number: | P10000002140 |
FEI/EIN Number |
271691773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12973 SW 112th STREET, SUITE 198, MIAMI, FL, 33186, US |
Mail Address: | 12973 SW 112th STREET, SUITE 198, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONEILL CHRISTOPHER | President | 12973 SW 112th STREET, SUITE 198, MIAMI, FL, 33186 |
ONEILL CHRISTOPHER | Director | 12973 SW 112th STREET, SUITE 198, MIAMI, FL, 33186 |
ONEILL CHRISTOPHER | Agent | 12973 SW 112th STREET, SUITE 198, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-08 | ONEILL, CHRISTOPHER | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 12973 SW 112th STREET, SUITE 198, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 12973 SW 112th STREET, SUITE 198, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 12973 SW 112th STREET, SUITE 198, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State