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 |
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 |
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 | - | - |
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