Search icon

PRESTIGE COMMUNITY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE COMMUNITY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE COMMUNITY MANAGEMENT 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: 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: 07 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000048250
FEI/EIN Number 86-1244284

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

Address: 28120 PINE HAVE WAY, #9, BONITA SPRINGS, FL, 34110, US
Mail Address: P.O. BOX 2562, BONITA SPRINGS, FL, 34133, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN JESSICA President 1497 45th Avenue NE, Saint Petersburg, FL, 34135
BALDWIN JESSICA A Agent 1497 45TH AVENUE NE, St Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 28120 PINE HAVE WAY, #9, BONITA SPRINGS, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-04-29 28120 PINE HAVE WAY, #9, BONITA SPRINGS, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1497 45TH AVENUE NE, St Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2018-02-22 BALDWIN, JESSICA A -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State