Search icon

PR KITCHEN INC - Florida Company Profile

Company Details

Entity Name: PR KITCHEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PR KITCHEN 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: 29 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2025 (3 months ago)
Document Number: P19000069398
FEI/EIN Number 84-2886702

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

Address: 352 BLESSINGER DR., FORT WALTON BEACH, FL, 32547, US
Mail Address: 352 BLESSINGER DR., FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO WILBERT President 352 BLESSINGER DR, FORT WALTON BEACH, FL, 32547
CAMACHO MONTANEZ WILBERT Agent 352 BLESSINGER DR., FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 352 BLESSINGER DR., FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 352 BLESSINGER DR., FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 352 BLESSINGER DR., FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2022-04-05 CAMACHO MONTANEZ, WILBERT -
REINSTATEMENT 2022-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-02-07
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-05
Domestic Profit 2019-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State