Entity Name: | PRANANEXT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRANANEXT FOUNDATION, 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: | 25 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | P15000054503 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10839 Japonica Court, Boca Raton, FL, 33498, US |
Mail Address: | 10839 Japonica Court, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zorrilla Edgar A | President | 10839 Japonica Court, Boca Raton, FL, 33498 |
ZORRILLA PATRICIA O | Director | 1001 BRICKELL BAY DRIVE, SUITE 1504, MIAMI, FL, 33131 |
ZORRILLA EDGAR A | Agent | 23123 State Road 7, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 10839 Japonica Court, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 10839 Japonica Court, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 23123 State Road 7, Suite 309-A, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | ZORRILLA, EDGAR A | - |
REINSTATEMENT | 2017-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State