Search icon

PR3910 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PR3910 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PR3910 HOLDINGS, 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: 26 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000008737
FEI/EIN Number 45-4373491

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

Address: 3904 NORTH KEENE ROAD, PLANT CITY, FL, 33565, US
Mail Address: 3904 NORTH KEENE ROAD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN DAVID M Director 3904 NORTH KEENE ROAD, PLANT CITY, FL, 33565
SULLIVAN BRADLEY M Director 3904 NORTH KEENE ROAD, PLANT CITY, FL, 33565
SULLIVAN DAVID M President 3904 NORTH KEENE ROAD, PLANT CITY, FL, 33565
SULLIVAN DAVID M Agent 3904 NORTH KEENE ROAD, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024678 THE UPS STORE #1823 EXPIRED 2012-03-12 2017-12-31 - 117 W. ALEXANDER STREET, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-01
Domestic Profit 2012-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State