Search icon

PRESTIGE LEGAL SEARCH, INC.

Company Details

Entity Name: PRESTIGE LEGAL SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000018789
FEI/EIN Number 27-2025933
Address: 2880 NW 82nd way, Cooper City, FL 33024
Mail Address: 2880 NW 82nd way, Cooper City, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JUSTIN A Agent 2880 NW 82nd way, Cooper City, FL 33024

Chief Executive Officer

Name Role Address
Russell, Clint Knox Chief Executive Officer 2645 NW Merlot Drive, McMinnville, OR 97128

President

Name Role Address
Smith, Justin A President 2880 NW 82nd way, Cooper City, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 2880 NW 82nd way, Cooper City, FL 33024 No data
CHANGE OF MAILING ADDRESS 2021-02-19 2880 NW 82nd way, Cooper City, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 2880 NW 82nd way, Cooper City, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000370139 TERMINATED 1000000595928 MIAMI-DADE 2014-03-17 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-24
AMENDED ANNUAL REPORT 2013-10-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State