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 |
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 |
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 | - | - |
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 |
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