Search icon

PRUDENTIAL FLAMERS CORP. - Florida Company Profile

Company Details

Entity Name: PRUDENTIAL FLAMERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRUDENTIAL FLAMERS CORP. 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: 09 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000042366
FEI/EIN Number 593188051

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

Address: 500 SOUTH 3RD ST., JACKSONVILLE BCH, FL, 32250, US
Mail Address: 500 SOUTH 3RD ST., JACKSONVILLE BCH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARABI FARZIN President 63 BEACH AVENUE, ATLANTIC BCH, FL, 32233
DARABI FARZIN Director 63 BEACH AVENUE, ATLANTIC BCH, FL, 32233
PARTOW RAMIN Secretary 335 ELEVENTH STREET, ATLANTIC BEACH, FL, 32233
PARTOW RAMIN Treasurer 335 ELEVENTH STREET, ATLANTIC BEACH, FL, 32233
PARTOW RAMIN Director 335 ELEVENTH STREET, ATLANTIC BEACH, FL, 32233
DERAZI HASSAN Director 2941 PONTE VEDRA BLVD SOUTH, PONTE VEDRA BEACH, FL, 32082
Owens Theresa Director 800 Boylston Street #FC-06, Boston, MA, 02199
DARABI FARZIN Agent 500 SOUTH 3RD ST., JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 500 SOUTH 3RD ST., JACKSONVILLE BCH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 500 SOUTH 3RD ST., JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 1998-02-18 500 SOUTH 3RD ST., JACKSONVILLE BCH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State