Entity Name: | PRISCO AND SONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRISCO AND SONS, 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: |
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: | 18 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2018 (7 years ago) |
Document Number: | P12000005984 |
FEI/EIN Number |
45-4380946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Colonial Ave, MARCO ISLAND, FL, 34145, US |
Mail Address: | 301 Colonial Ave, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRISCO JEFFREY | President | 301 COLONIAL AVE, MARCO ISLAND, FL, 34145 |
Prisco Nicholas | Vice President | 216 Benson St, Naples, FL, 34144 |
PRISCO JEFF | Agent | 301 COLONIAL AVE, Marco Island, FL, 34145809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-29 | PRISCO, JEFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 301 COLONIAL AVE, Marco Island, FL 341451809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 301 Colonial Ave, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 301 Colonial Ave, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2018-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-10 |
REINSTATEMENT | 2018-01-04 |
REINSTATEMENT | 2015-02-10 |
Domestic Profit | 2012-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State