Search icon

A+ PRESTIGE APPLIANCE SERVICE INC - Florida Company Profile

Company Details

Entity Name: A+ PRESTIGE APPLIANCE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ PRESTIGE APPLIANCE SERVICE 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: 20 Oct 2017 (8 years ago)
Document Number: P17000084998
FEI/EIN Number 82-3167221

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

Address: 85960 Overseas Hwy, Unit 1, Islamorada, FL, 33036, US
Mail Address: PO BOX 371132, Key Largo, FL, 33037, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ ALBERTO L President 85960 Overseas HWY, Tavernier, FL, 33036
ESTEVEZ ALBERTO L Director 85960 Overseas HWY, Tavernier, FL, 33036
Estevez Alberto L Agent 85960 Overseas Hwy, Islamorada, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 85960 Overseas Hwy, Unit 1, UNIT 1, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 85960 Overseas Hwy, Unit 1, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2020-01-16 85960 Overseas Hwy, Unit 1, UNIT 1, Islamorada, FL 33036 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Estevez, Alberto L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061683 TERMINATED 1000000876109 DADE 2021-02-04 2031-02-10 $ 1,872.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152625 TERMINATED 1000000862901 DADE 2020-03-03 2040-03-11 $ 908.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152609 TERMINATED 1000000862899 DADE 2020-03-03 2040-03-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000696300 TERMINATED 1000000844464 DADE 2019-10-21 2039-10-23 $ 1,118.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000696318 TERMINATED 1000000844465 DADE 2019-10-21 2039-10-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000636512 TERMINATED 1000000840586 MONROE 2019-09-20 2029-09-25 $ 1,321.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000636504 TERMINATED 1000000840585 MONROE 2019-09-13 2039-09-25 $ 2,560.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State