Search icon

C: PROMPT, INC. - Florida Company Profile

Company Details

Entity Name: C: PROMPT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C: PROMPT, 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: 01 Nov 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000075179
FEI/EIN Number 650479207

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

Address: 9440 SW 146 ST, MIAMI, FL, 33176, US
Mail Address: 9450 SW 160 ST, STE 134, MIAMI, FL, 33157, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCH DIANA L President 9440 SW 146TH ST, MIAMI, FL, 33176
BRANCH DIANA L Secretary 9440 SW 146TH ST, MIAMI, FL, 33176
BRANCH DIANA L Director 9440 SW 146TH ST, MIAMI, FL, 33176
BRANCH DIANA L. Agent 9440 SW 146TH ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 9440 SW 146 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1999-04-23 9440 SW 146 ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 9440 SW 146TH ST, #104, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1994-08-15 BRANCH, DIANA L. -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State