Search icon

PREFIL TEC, , CORP.

Company Details

Entity Name: PREFIL TEC, , CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000075433
FEI/EIN Number 84-4108578
Address: 2857 Emory Dr West, West Palm Beach, FL, 33415, US
Mail Address: 10151 University Blvd, ste168, Oviedo, FL, 32765, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DARRELL LOPEZ Agent 2587 Emory Dr West, West Palm Beach, FL, 33415

Director

Name Role Address
Frank Roman Director 2857 Emory Dr West, West Palm Beach, FL, 33415

President

Name Role Address
Darrell Lopez President 1015 S Magee Creek Ct, Oviedo, FL, 32875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119076 PEOPLE TELEPHONE COMPANY EXPIRED 2013-12-05 2018-12-31 No data 10151 UNIVERSITY BLVD, SUITE 168, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-02 DARRELL, LOPEZ No data
REINSTATEMENT 2019-10-07 No data No data
CHANGE OF MAILING ADDRESS 2019-10-07 2857 Emory Dr West, 33c, West Palm Beach, FL 33415 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 2857 Emory Dr West, 33c, West Palm Beach, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 2587 Emory Dr West, 33c, West Palm Beach, FL 33415 No data

Documents

Name Date
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State