Search icon

PR&C FL, INC. - Florida Company Profile

Company Details

Entity Name: PR&C FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PR&C FL, 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: 29 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P15000080340
FEI/EIN Number 30-0887010

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

Address: 12632 East Tamiami Trail, Naples, FL, 34113, US
Mail Address: 12632 East Tamiami Trail, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT HOMER R President 2654 NE 30th Place, Fort Lauderdale, FL, 33306
HEWITT JAMESON S Chief Operating Officer 2905 GLENCLIFF PLACE, PLANO, TX, 75075
HEWITT HOMER R Agent 2654 NE 30th Place, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-05-06 PR&C FL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2654 NE 30th Place, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2022-04-26 12632 East Tamiami Trail, #1033, Naples, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 12632 East Tamiami Trail, #1033, Naples, FL 34113 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2019-03-07 PHOENIX ROOFING & CONSTRUCTION FL, INC. -
AMENDMENT 2018-06-25 - -
AMENDMENT 2017-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000543462 ACTIVE 22000705SC 14TH CIRCUIT BAY COUNTY 2023-11-09 2028-11-09 $10,643.51 SOUTHEASTERN CONSTRUCTION AND REHAB SPECIALIST, LLC, 6905 BELL COURT, REX, GA 30273
J23000452938 ACTIVE 19003408CA 14TH CIRCUIT BAY COUNTY 2023-09-26 2028-09-27 $121,500.00 SOUTHEASTERN CONSTRUCTION AND REHAB SPECIALIST, LLC, 6905 BELL COURT, REX, GA 30273
J21000408066 ACTIVE 2019-CA-002756 COLLIER COUNTY CIRCUIT COURT 2021-08-06 2026-08-18 $1,265,970.53 DLC ENTEPRIZES, INC., 5081 TAMIAMI TRAIL EAST, NAPLES, FL 34113
J21000408157 ACTIVE 2020-CC-1588 19TH CIRCUIT MARTIN COUNTY, FL 2021-07-28 2026-08-18 $5,532.00 EXTREME METAL FABRICATORS, LLC, 2160 SW POMA DRIVE, PALM CITY, FL 34990
J21000371173 ACTIVE 2020-CC-1588 19TH CIRCUIT MARTIN COUNTY, FL 2021-07-08 2026-07-27 $12,912.93 EXTREME METAL FABRICATORS, LLC, 2160 SW POMA DRIVE, PALM CITY, FL 34990
J20000361978 ACTIVE 1000000864885 COLLIER 2020-10-19 2030-11-12 $ 557.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000093811 ACTIVE 1000000858815 COLLIER 2020-01-31 2040-02-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000093829 ACTIVE 1000000858816 COLLIER 2020-01-31 2030-02-12 $ 676.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000129807 TERMINATED 1000000815641 COLLIER 2019-02-18 2039-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000129815 TERMINATED 1000000815642 COLLIER 2019-02-18 2029-02-20 $ 396.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-08-31
Name Change 2022-05-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-08-14
REINSTATEMENT 2019-10-17
Name Change 2019-03-07
Amendment 2018-06-25
ANNUAL REPORT 2018-03-12
Amendment 2017-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State