Search icon

PRESTIGE AUTOBODY & COLLISION SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTOBODY & COLLISION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE AUTOBODY & COLLISION SPECIALISTS, 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: 11 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: P16000003997
FEI/EIN Number 81-1133587

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

Address: 5250 Hackley rd, NORTH PORT, FL, 34291, US
Mail Address: 5250 Hackley rd, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDE JOSHUA J Secretary 5250 HACKLEY RD, NORTH PORT, FL, 34291
WILDE SARAH President 5250 HACKLEY RD, NORTH PORT, FL, 34791
Wilde sarah Agent 4371 CLARK RD., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Wilde, sarah -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 5250 Hackley rd, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2022-11-08 5250 Hackley rd, NORTH PORT, FL 34291 -
AMENDMENT 2020-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 4371 CLARK RD., SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
Amendment 2020-07-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State