Search icon

PRP MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: PRP MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRP MANAGEMENT, 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: 07 Dec 2012 (12 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P12000100661
FEI/EIN Number 59-3458532

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

Address: 3860 Curtis Blvd, COCOA, FL, 32927, US
Mail Address: PO Box 237311, COCOA, FL, 32923, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES PAUL President 3382 TARRAGON ST, COCOA, FL, 32926
HUGHES Paul Agent 3382 TARRAGON ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
AMENDMENT AND NAME CHANGE 2023-09-12 PRP MANAGEMENT, INC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 3860 Curtis Blvd, 616, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2017-03-30 3860 Curtis Blvd, 616, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2013-03-17 HUGHES, Paul -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
Amendment and Name Change 2023-09-12
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State