Search icon

S&S PRESTIGE AIRCRAFT BST, INC.

Company Details

Entity Name: S&S PRESTIGE AIRCRAFT BST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Document Number: P15000026724
FEI/EIN Number 81-2000015
Address: 18854 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
Mail Address: 18854 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH LAMONT Agent 18854 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496

President

Name Role Address
SMITH LAMONT President 18854 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012445 FISH WINDOW CLEANING 3178 EXPIRED 2017-02-02 2022-12-31 No data 18854 CLOUD LAKE CIRCLE, BOCA RATON,, FL, 33496

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000364669 TERMINATED 1000000826022 PALM BEACH 2019-05-08 2039-05-22 $ 2,427.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000243202 TERMINATED 1000000817887 PALM BEACH 2019-03-06 2039-04-03 $ 1,265.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000104602 TERMINATED 1000000803890 PALM BEACH 2018-11-14 2039-02-13 $ 1,548.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-29
Domestic Profit 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State