Search icon

PREST INC. - Florida Company Profile

Company Details

Entity Name: PREST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREST 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000001732
FEI/EIN Number 47-2808941

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

Address: 2020 PLUNKETT STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2020 PLUNKETT ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIEN FLORENCE Director 2020 PLUNKETT ST, HOLLYWOOD, FL, 33020
MILLIEN FLORENCE President 2020 PLUNKETT ST, HOLLYWOOD, FL, 33020
MILLIEN FLORENCE Secretary 2020 PLUNKETT ST, HOLLYWOOD, FL, 33020
MILLIEN FLORENCE Treasurer 2020 PLUNKETT ST, HOLLYWOOD, FL, 33020
MILLIEN FLORENCE Agent 2020 PLUNKETT ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092167 THE UPS STORE #3200 EXPIRED 2015-09-08 2020-12-31 - 12717 WEST SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 2020 PLUNKETT STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-04-08 2020 PLUNKETT STREET, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000645871 TERMINATED 1000000763842 BROWARD 2017-11-20 2037-11-22 $ 1,650.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000084881 TERMINATED 1000000734467 BROWARD 2017-02-06 2037-02-10 $ 3,246.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
Domestic Profit 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State