Search icon

PRUSA PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: PRUSA PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2011 (13 years ago)
Date of dissolution: 09 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P11000085459
FEI/EIN Number 453450495
Address: 2210 Blacklake Blvd., Winter Garden, FL, 34787, US
Mail Address: 2210 Blacklake Blvd., Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Class-Figueroa Migdoel . Agent 2210 Blacklake Blvd., Winter Garden, FL, 34787

President

Name Role Address
Class-Figueroa Migdoel President 2210 Blacklake Blvd., Winter Garden, FL, 34787

Secretary

Name Role Address
Class-Rivas Migdoel A Secretary 1308 Castleport Rd., WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
SANTIAGO JUAN A Treasurer 3076 BRIGHTWATER CT., KISSIMMEE, FL, 34744

Vice President

Name Role Address
Class-Rivas Michael Vice President 2210 Blacklake Blvd., Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079331 IN & OUT PARK AND MORE EXPIRED 2014-08-01 2019-12-31 No data 1900 JETPORT DR, ORLANDO, FL, 32809
G14000015268 IN & OUT PARK & FLY EXPIRED 2014-02-12 2019-12-31 No data 2210 BLACKLAKE BLVD., WINTER GARDEN, FL, 34787
G13000002821 ORLANDO AUTO SPA EXPIRED 2013-01-08 2018-12-31 No data 1308 CASTLEPORT RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 2210 Blacklake Blvd., Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2013-04-02 2210 Blacklake Blvd., Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 Class-Figueroa, Migdoel . No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 2210 Blacklake Blvd., Winter Garden, FL 34787 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-09
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State