Entity Name: | PRINSPECT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRINSPECT 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: | 19 May 2010 (15 years ago) |
Document Number: | P10000043060 |
FEI/EIN Number |
272617079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17113 Miramar Pkwy #151, Miramar, FL, 33027, US |
Mail Address: | 17113 Miramar Pkwy #151, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ CARLOS J | President | 17113 Miramar Pkwy #151, Miramar, FL, 33027 |
MONTANEZ ROSALINA A | Vice President | 17113 Miramar Pkwy #151, Miramar, FL, 33027 |
DE LA CRUZ CARLOS J | Agent | 17113 Miramar Pkwy #151, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 17113 Miramar Pkwy #151, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 17113 Miramar Pkwy #151, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2018-05-08 | 17113 Miramar Pkwy #151, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-14 | DE LA CRUZ, CARLOS J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State