Search icon

PRESTIGE TAX CENTERS CORP - Florida Company Profile

Company Details

Entity Name: PRESTIGE TAX CENTERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE TAX CENTERS CORP 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: 21 Jan 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P11000007489
Address: 16533 Brook Isle Way, Clermont, FL, 34714-4759, US
Mail Address: 16533 Brook Isle Way, Clermont, FL, 34714-4759, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EA PETER Director 4601 SW 154 CT, MIAMI, FL, 331855234
GONZALEZ EA PETER President 4601 SW 154 CT, MIAMI, FL, 331855234
GONZALEZ EA PETER Secretary 4601 SW 154 CT, MIAMI, FL, 331855234
GONZALEZ EA PETER Treasurer 4601 SW 154 CT, MIAMI, FL, 331855234
GONZALEZ EA PETER Agent 4601 SW 154 CT, MIAMI, FL, 331855234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 16533 Brook Isle Way, Clermont, FL 34714-4759 -
CHANGE OF MAILING ADDRESS 2024-11-07 16533 Brook Isle Way, Clermont, FL 34714-4759 -
NAME CHANGE AMENDMENT 2018-12-20 PRESTIGE TAX CENTERS CORP -
REGISTERED AGENT NAME CHANGED 2014-04-10 GONZALEZ EA, PETER -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
Name Change 2018-12-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State