Search icon

PRESTIGE WORLD PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: PRESTIGE WORLD PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE WORLD PROPERTIES 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: 19 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P14000094244
FEI/EIN Number 47-2375841

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

Address: 149 NW 16TH ST, BELLE GLADE, FL, 33430, US
Mail Address: 149 NW 16TH ST, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLORIN AMILCAR A President 13129 71 PL N, WEST PALM BEACH, FL, 33412
BELLORIN AMILCAR A Director 13129 71 PL N, WEST PALM BEACH, FL, 33412
GONZALEZ ANGEL L Vice President 113 SEGURA ST, ROYAL PALM BEACH, FL, 33411
GONZALEZ ANGEL L Director 113 SEGURA ST, ROYAL PALM BEACH, FL, 33411
BETANZOS JOE A Secretary 14916 61ST CT N, LOXAHATCHEE, FL, 33470
BETANZOS JOE A Director 14916 61ST CT N, LOXAHATCHEE, FL, 33470
MILLER COREY P Agent 417 SE COCONUT AVE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 MILLER, COREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-09-27
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State