Search icon

PRESTIGE OUTDOOR CONTRACTORS, INC.

Company Details

Entity Name: PRESTIGE OUTDOOR CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000019063
FEI/EIN Number 47-3346095
Address: 1666 CHESNUT AVE., WINTER PARK, FL, 32789, US
Mail Address: 1666 CHESNUT AVE., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRLEY JOSHUA Agent 1666 CHESNUT AVE., WINTER PARK, FL, 32789

President

Name Role Address
SHIRLEY JOSHUA President 1666 CHESNUT AVE., WINTER PARK, FL, 32789

Director

Name Role Address
SHIRLEY JOSHUA Director 1666 CHESNUT AVE., WINTER PARK, FL, 32789
SHIRLEY KELLY Director 1666 CHESNUT AVE., WINTER PARK, FL, 32789

Treasurer

Name Role Address
SHIRLEY KELLY Treasurer 1666 CHESNUT AVE., WINTER PARK, FL, 32789

Secretary

Name Role Address
SHIRLEY KELLY Secretary 1666 CHESNUT AVE., WINTER PARK, FL, 32789

Vice President

Name Role Address
Bleimeyer Jamison Vice President 1666 CHESNUT AVE., WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123651 SHIRLEY & GRIFFIN LANDSCAPE EXPIRED 2015-12-08 2020-12-31 No data 1666 CHESTNUT AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000057626 TERMINATED 2019-CC-13572-O COUNTY COURT, ORANGE COUNTY 2020-01-29 2025-01-29 $10,751.24 SITEONE LANDSCAPE SUPPLY INC., 300 COLONIAL CENTER PARKWAY, SUITE 600, ROSWELL GA 30076
J18000147504 ACTIVE 1000000777944 ORANGE 2018-04-03 2028-04-11 $ 440.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000611824 ACTIVE 1000000759194 ORANGE 2017-10-17 2027-11-02 $ 273.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000352544 ACTIVE 1000000745475 ORANGE 2017-06-09 2027-06-21 $ 1,003.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State