Search icon

PROSPECTS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: PROSPECTS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSPECTS & MORE, 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000061224
FEI/EIN Number 46-0585655

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

Address: 1000 5TH ST, Miami Beach, FL, 33139, US
Mail Address: 734 N Shore DR, deerfield Beach, FL, 33442, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGAIT CHRISTOPHER R Chief Executive Officer 734 N Shore Dr, Deerfield Beach, FL, 33442
MARGAIT CHRISTOPHER Agent 734 N Shore Dr, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 1000 5TH ST, Suite 200, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-03-05 1000 5TH ST, Suite 200, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 734 N Shore Dr, Deerfield Beach, FL 33442 -
AMENDMENT 2012-10-04 - -
REGISTERED AGENT NAME CHANGED 2012-10-04 MARGAIT, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2013-03-05
Amendment 2012-10-04
Domestic Profit 2012-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State