Search icon

PRESTIGE EMPLOYEE BENEFITS INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE EMPLOYEE BENEFITS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PRESTIGE EMPLOYEE BENEFITS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000105990
FEI/EIN Number 45-4039425

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

Address: 3402 Periwinkle Ct, APT. 108, PALM BEACH GARDENS, FL 33410
Mail Address: 3402 Periwinkle Ct, APT. 108, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYERS, BRANDON B, SR. Agent 3402 Periwinkle Ct, APT. 108, PALM BEACH GARDENS, FL 33410
BYERS, BRANDON B President 3402 Periwinkle Ct, Apt 108 PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 3402 Periwinkle Ct, APT. 108, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-09 3402 Periwinkle Ct, APT. 108, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3402 Periwinkle Ct, APT. 108, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-12-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State