Search icon

PRESTIGE CONCRETE INC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE CONCRETE 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: 17 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P16000015727
FEI/EIN Number 36-4829318

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

Address: 2731 FABIUS CT, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 2731 FABIUS CT, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSO CHRISTOPHER E President 2731 FABIUS CT, GREEN COVE SPRINGS, FL, 32043
PINEDA ADALID Director 12107 TAWNY LANE, BOWIE, MD, 20715
KELSO CHRISTOPHER E Agent 2731 FABIUS CT, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 2731 FABIUS CT, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2017-03-15 2731 FABIUS CT, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 2731 FABIUS CT, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT 2016-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811836 TERMINATED 1000000806932 CLAY 2018-12-10 2028-12-12 $ 480.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000723668 TERMINATED 1000000800681 CLAY 2018-10-18 2028-10-31 $ 271.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State