Search icon

PRESTIGE PRINTING AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE PRINTING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE PRINTING AND DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2024 (9 months ago)
Document Number: P14000071464
FEI/EIN Number 47-1690160

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

Mail Address: P.O. BOX 623604, OVIEDO, FL, 32762, US
Address: 1669 CARILLON PARK DRIVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKINS JOHN P President 1669 CARILLON PARK DRIVE, OVIEDO, FL, 32765
HARKINS JOHN P Agent 1669 CARILLON PARK DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118038 BSA TROOP 208 ACTIVE 2022-09-19 2027-12-31 - P.O. BOX 623604, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-05 - -
REGISTERED AGENT NAME CHANGED 2024-08-05 HARKINS, JOHN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-03-27 - -
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
J19000291441 ACTIVE 1000000821996 SEMINOLE 2019-04-08 2039-04-24 $ 5,629.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000291458 ACTIVE 1000000821997 SEMINOLE 2019-04-08 2029-04-24 $ 625.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000524348 TERMINATED 1000000789331 SEMINOLE 2018-07-09 2038-07-25 $ 1,619.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000524355 ACTIVE 1000000789332 SEMINOLE 2018-07-09 2028-07-25 $ 421.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000108084 ACTIVE 1000000774607 SEMINOLE 2018-03-01 2038-03-14 $ 177.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-08-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State