Search icon

PRESTINE MANAGEMENT INC.

Company Details

Entity Name: PRESTINE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000077441
FEI/EIN Number 46-0975881
Address: 5914 62nd Ave N, Pinellas Park, FL, 33781, US
Mail Address: 5914 62nd Ave N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GENTRY CHARLES Agent 1903 N. HERCULES AVE, CLEARWATER, FL, 33763

Director

Name Role Address
BEAINI HADI Director 5914 62nd Ave N, Pinellas Park, FL, 33781
NASROLLAH JADE Director 5914 62nd Ave N, Pinellas Park, FL, 33781

Vice President

Name Role Address
BEAINI HADI Vice President 5914 62nd Ave N, Pinellas Park, FL, 33781

Treasurer

Name Role Address
BEAINI HADI Treasurer 5914 62nd Ave N, Pinellas Park, FL, 33781

President

Name Role Address
NASROLLAH JADE President 5914 62nd Ave N, Pinellas Park, FL, 33781

Secretary

Name Role Address
NASROLLAH JADE Secretary 5914 62nd Ave N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 5914 62nd Ave N, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2017-04-10 5914 62nd Ave N, Pinellas Park, FL 33781 No data
AMENDMENT 2014-05-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-21 GENTRY, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-21 1903 N. HERCULES AVE, CLEARWATER, FL 33763 No data

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-27
Amendment 2014-05-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-09-17
Domestic Profit 2012-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State