Search icon

PRINCE BAY LUXURY HOMES FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: PRINCE BAY LUXURY HOMES FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCE BAY LUXURY HOMES FLORIDA 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: 20 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000044312
FEI/EIN Number 46-3032822

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

Address: 517 COCONUT ISLE DRIVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 517 COCONUT ISLE DR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOEINIFAR MARIO President 517 COCONUT ISLE DRIVE, FORT LAUDERDALE, FL, 33301
MOEINIFAR MARIO Director 517 COCONUT ISLE DRIVE, FORT LAUDERDALE, FL, 33301
MOEINIFAR MARIO Agent 517 COCONUT ISLE DR, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-06 - -
REGISTERED AGENT NAME CHANGED 2023-12-06 MOEINIFAR, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000043539 ACTIVE 21-017-D2 LEON 2022-09-07 2028-02-01 $81,871.44 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399
J22000010530 TERMINATED 1000000912080 BROWARD 2021-12-29 2042-01-05 $ 8,039.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000092379 TERMINATED 1000000774595 BROWARD 2018-02-26 2038-02-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-12-06
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-09
REINSTATEMENT 2016-10-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State