Search icon

P.R.P. DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: P.R.P. DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.R.P. DEVELOPMENT, 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: 13 Apr 1993 (32 years ago)
Date of dissolution: 21 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 1998 (26 years ago)
Document Number: P93000027906
FEI/EIN Number 593176990

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

Mail Address: P.O. BOX 706, FERNANDINA BEACH, FL, 32035
Address: 42 MARINA COVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARZINGER PETER President 4502 HIGHWAY 20 EAST, SUITE A, NICEVILLE, FL, 32578
HERNDON D. TIMOTHY Agent 4502 HIGHWAY 20 EAST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-03 42 MARINA COVE, NICEVILLE, FL 32578 -
VOLUNTARY DISSOLUTION 1998-12-21 - -
NAME CHANGE AMENDMENT 1998-07-27 P.R.P. DEVELOPMENT, INC. -
REINSTATEMENT 1998-07-27 - -
REGISTERED AGENT NAME CHANGED 1998-07-27 HERNDON, D. TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 1998-07-27 4502 HIGHWAY 20 EAST, SUITE A, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ADDRESS CHANGE 2010-02-03
Voluntary Dissolution 1998-12-21
REINSTATEMENT 1998-07-27
Name Change 1998-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State