Search icon

PRESTIGE BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: PRESTIGE BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P15000016291
FEI/EIN Number 47-3167218
Address: 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714
Mail Address: PO Box 685, BREMEN, GA 30110
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE BUSINESS SOLUTIONS INC 2022 473167218 2023-06-03 PRESTIGE BUSINESS SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 517000
Sponsor’s telephone number 8162176179
Plan sponsor’s address 1011 MAITLAND CENTER COMMON BLVD, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-06-03
Name of individual signing MATEO MILIC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE BUSINESS SOLUTIONS INC 2021 473167218 2023-06-03 PRESTIGE BUSINESS SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 517000
Sponsor’s telephone number 8162176179
Plan sponsor’s address 1011 MAITLAND CENTER COMMONS BLV, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-06-03
Name of individual signing MATEO MILIC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE BUSINESS SOLUTIONS INC 2020 473167218 2022-01-28 PRESTIGE BUSINESS SOLUTIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 517000
Sponsor’s telephone number 8162176179
Plan sponsor’s address 999 DOUGLAS AVE STE 3326, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-01-28
Name of individual signing MATEO MILIC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE BUSINESS SOLUTIONS INC 2020 473167218 2022-01-26 PRESTIGE BUSINESS SOLUTIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Sponsor’s telephone number 8162176179
Plan sponsor’s address 999 DOUGLAS AVE STE 3326, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing MATEO MILIC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE BUSINESS SOLUTIONS INC 2020 473167218 2022-01-26 PRESTIGE BUSINESS SOLUTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Sponsor’s telephone number 8162176179
Plan sponsor’s address 999 DOUGLAS AVE STE 3326, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing MATEO MILIC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE BUSINESS SOLUTIONS INC 2019 473167218 2022-01-28 PRESTIGE BUSINESS SOLUTIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 517000
Sponsor’s telephone number 8162176179
Plan sponsor’s address 999 DOUGLAS AVE STE 3326, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-01-28
Name of individual signing MATEO MILIC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILIC, MATEO Agent 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
MILIC, MATEO President 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714

Director

Name Role Address
MILIC, MATEO Director 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714

Secretary

Name Role Address
MILIC, MATEO Secretary 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714

Treasurer

Name Role Address
MILIC, MATEO Treasurer 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-17 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 385 DOUGLAS AVENUE SUITE 2550, ALTAMONTE SPRINGS, FL 32714 No data
REINSTATEMENT 2017-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 MILIC, MATEO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-06-11
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-05-01
Domestic Profit 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3909238300 2021-01-22 0491 PPS 385 Douglas Ave Ste 2550, Altamonte Springs, FL, 32714-3366
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144680
Loan Approval Amount (current) 144680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3366
Project Congressional District FL-07
Number of Employees 16
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146443.91
Forgiveness Paid Date 2022-04-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State