Entity Name: | PROMINENT BUSINESS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2014 (11 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: | P14000040400 |
FEI/EIN Number | 46-5624917 |
Address: | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL, 32216, US |
Mail Address: | 134 WATSON DR, BREMEN, GA, 30110, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNARD ANTONY | Agent | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
KENNARD ANTONY | President | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
KENNARD ANTONY | Director | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
KENNARD ANTONY | Secretary | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
KENNARD ANTONY | Treasurer | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4141 Southpoint Dr East Ste A, JACKSONVILLE, FL 32216 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000133094 | ACTIVE | 1000000881355 | DUVAL | 2021-03-22 | 2041-03-24 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000382170 | ACTIVE | COWE 21-013338 | BROWARD COUNTY | 2020-11-05 | 2026-07-29 | $21,100.77 | NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Domestic Profit | 2014-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State