Search icon

PRECIOUS PAGES INC. - Florida Company Profile

Company Details

Entity Name: PRECIOUS PAGES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECIOUS PAGES 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000005668
FEI/EIN Number APPLIED FOR

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

Address: 7993 LAKE WOOD COVE COURT, LAKE WORTH, FL, 33467
Mail Address: 7993 LAKE WOOD COVE COURT, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADOLPHE THANIA Secretary 7993 LAKE WOOD COVE COURT, LAKE WORTH, FL, 33467
ADOLPHE JEAN M President 7993 LAKE WOOD COVE COURT, LAKE WORTH, FL, 33467
ADOLPHE JEAN A Vice President 7993 LAKE WOOD COVE COURT, LAKE WORTH, FL, 33467
ADOLPHE JEAN M Agent 7993 LAKE WOOD COVE COURT, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031135 ADOLPHE PROPERTIES INTERNATIONAL EXPIRED 2016-03-25 2021-12-31 - 7993 LAKE WOOD COVE COURT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 ADOLPHE, JEAN MYDENS -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State