Search icon

PRESTIGE FINANCIAL SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE FINANCIAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE FINANCIAL SERVICES GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000000837
FEI/EIN Number 82-3860644

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

Address: 514 MELLONVILLE AVE, STANFORD, FL, 32771, US
Mail Address: 514 S Mellonville Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Delana M President 514 S Mellonville Ave, Sanford, FL, 32771
WILLIAMS DELANA M Agent 514 S Mellonville Ave, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-21 514 MELLONVILLE AVE, STANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 514 S Mellonville Ave, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 514 MELLONVILLE AVE, STANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2019-03-06 WILLIAMS, DELANA M -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-06
Domestic Profit 2018-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State