Search icon

PRESTIGE METAL WORKS, INC - Florida Company Profile

Company Details

Entity Name: PRESTIGE METAL WORKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE METAL WORKS, 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: 28 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000094318
FEI/EIN Number 352424885

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

Address: 4170 WESTROADS DRIVE, WEST PALM BEACH, FL, 33407, US
Mail Address: 2960 Burgoyne Lane, West Palm Beach, FL, 33409, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANIS JERRY J Agent 2960 Burgoyne Lane, West Palm Beach, FL, 33409
VANIS JERRY J President 2960 Burgoyne Lane, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-02 4170 WESTROADS DRIVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 2960 Burgoyne Lane, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 4170 WESTROADS DRIVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2015-02-23 VANIS, JERRY J -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-08-05
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-08-28
Domestic Profit 2011-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State