Search icon

PRESTIGE PAVERS OF BAY COUNTY INC

Company Details

Entity Name: PRESTIGE PAVERS OF BAY COUNTY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2012 (13 years ago)
Document Number: P10000014608
FEI/EIN Number 27-1923338
Address: 770 airport RD, PANAMA CITY, FL 32405
Mail Address: 770 Airport RD, PANAMA CITY, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE PAVERS 401(K) RETIREMENT PLAN 2022 271923338 2024-02-15 PRESTIGE PAVERS OF BAY COUNTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8502589642
Plan sponsor’s address 770 AIRPORT ROAD, PANAMA CITY, FL, 32405
PRESTIGE PAVERS 401(K) RETIREMENT PLAN 2021 271923338 2023-02-15 PRESTIGE PAVERS OF BAY COUNTY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8502589642
Plan sponsor’s address 770 AIRPORT ROAD, PANAMA CITY, FL, 32405

Agent

Name Role Address
PARKER, DAVID S Agent 770 airport RD, LYNN HAVEN, FL 32405

President

Name Role Address
PARKER, DAVID S President 3014 STANFORD RD, LYNN HAVEN, FL 32405

Vice President

Name Role Address
MAULDIN, RICHARD CII Vice President 3014 STANFORD RD, PANAMA CITY, FL 32405

Treasury

Name Role Address
parker, stephanie b Treasury 1228 huntington ridge rd, lynn haven, FL 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 770 airport RD, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 2014-03-26 770 airport RD, PANAMA CITY, FL 32405 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 770 airport RD, LYNN HAVEN, FL 32405 No data
REINSTATEMENT 2012-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000208716 LAPSED 14-1617-SC COUNTY COURT OF BAY COUNTY FL 2015-01-29 2020-02-10 $3400.00 JOHN VALLAS, 224 S. CLAIRE DRIVE, PANAMA CITY, FL 32401
J11000119995 LAPSED 2010 CA 006255 OKALOOSA COUNTY 2011-01-27 2016-02-28 $16,458.80 EMERALD TOWERS OWNERS ASSOCIATION, INC., 1044 HIGHWAY 98 EAST, DESTIN, FL. 32541
J11000361761 LAPSED 2010-002973 CC CTY. CT. BAY FL 2011-01-24 2016-06-13 $6,793.32 STOVALL & CO., INC., 5157 CARSON COURT, BUFORD, GA 35081

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State