Search icon

PRESTIGE ENTERPRISES OF CENTRAL FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESTIGE ENTERPRISES OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2015 (10 years ago)
Document Number: P15000093515
FEI/EIN Number 47-5641636
Address: 1600 E Robinson St, Suite 400, ORLANDO, FL, 32803, US
Mail Address: 2087 Camelot Boulevard, St Cloud, FL, 34772, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZIZE FIDEL President 2087 CAMELOT BOULEVARD, ST CLOUD, FL, 34772
AZIZE FIDEL Vice President 2087 CAMELOT BOULEVARD, ST CLOUD, FL, 34772
AZIZE FIDEL Secretary 2087 CAMELOT BOULEVARD, ST CLOUD, FL, 34772
AZIZE FIDEL Treasurer 2087 CAMELOT BOULEVARD, ST CLOUD, FL, 34772
Azize Fidel G Agent 2087 Camelot Boulevard, Saint Cloud, FL, 34772
AZIZE FIDEL Director 2087 CAMELOT BOULEVARD, ST CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042126 TRAVEL WEEKS INTERNATIONAL EXPIRED 2016-04-26 2021-12-31 - 2295 S. HIAWASSEE RD., SUITE 313, ORLANDO, FL, 32835
G15000118170 TRAVEL POINTS INTERNATIONAL ACTIVE 2015-11-20 2025-12-31 - 2295 S. HIAWASSEE RD., SUITE 313, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 2087 Camelot Boulevard, Saint Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1600 E Robinson St, Suite 400, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2025-01-03 1600 E Robinson St, Suite 400, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 2295 S HIAWASSEE RD, STE 313, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 2295 S HIAWASSEE RD, STE 313, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-09-19 2295 S HIAWASSEE RD, STE 313, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2016-09-19 Azize, Fidel Guillermo -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-09-19

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28405.00
Total Face Value Of Loan:
28405.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25870.00
Total Face Value Of Loan:
25870.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,405
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,545.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,405
Jobs Reported:
3
Initial Approval Amount:
$25,870
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,126.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State