Search icon

PRAHLBRYANT CPA'S INC. - Florida Company Profile

Company Details

Entity Name: PRAHLBRYANT CPA'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRAHLBRYANT CPA'S 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: 08 May 2014 (11 years ago)
Date of dissolution: 27 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P14000041439
FEI/EIN Number 46-5575276

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

Address: 308 Stanford Dr SE, Albuqueruqe, NM, 87106, US
Mail Address: 308 Stanford Dr SE, Albuqueruqe, NM, 87106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAHL HARRY IV President 308 Stanford Dr SE, Albuqueruqe, NM, 87106
PRAHL HARRY WIII Agent 12940 SW 69th Ave, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 308 Stanford Dr SE, Albuqueruqe, NM 87106 -
CHANGE OF MAILING ADDRESS 2020-03-02 308 Stanford Dr SE, Albuqueruqe, NM 87106 -
REGISTERED AGENT NAME CHANGED 2020-03-02 PRAHL, HARRY W, III -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 12940 SW 69th Ave, MIAMI, FL 33156 -
AMENDMENT AND NAME CHANGE 2014-10-09 PRAHLBRYANT CPA'S INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-19
Amendment and Name Change 2014-10-09
Domestic Profit 2014-05-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State