Search icon

PRESTIGE INTERNATIONAL DESIGNS, INC.

Company Details

Entity Name: PRESTIGE INTERNATIONAL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1994 (31 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P94000025066
FEI/EIN Number 65-0480722
Address: 4201 N OCEAN BV, C, BOCA RATON, FL 33431
Mail Address: 4201 N OCEAN BV, 402 C, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LERCH, C Agent 4201 N OCEAN BLVD., BOCA RATON, FL 33431

President

Name Role Address
LERCH, C President 4201 N OCEAN BLVD BLD C, BOCA RATON, FL 33431

Director

Name Role Address
LERCH, C Director 4201 N OCEAN BLVD BLD C, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186545 PI DESIGNS EXPIRED 2009-12-18 2014-12-31 No data 4201 NORTH OCEAN BLVD C402, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 4201 N OCEAN BV, C, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 4201 N OCEAN BLVD., BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2010-02-10 LERCH, C No data
CHANGE OF MAILING ADDRESS 2002-02-11 4201 N OCEAN BV, C, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State