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 |
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 |
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 | - |
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