Search icon

PRESTIGE CABLE & COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE CABLE & COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE CABLE & COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 1994 (30 years ago)
Document Number: P94000087260
FEI/EIN Number 650537652

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

Address: 13333 NW 11TH DRIVE, SUNRISE, FL, 33323
Mail Address: 13333 NW 11TH DRIVE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEY MICHAEL Director 13333 N.W. 11TH DRIVE, SUNRISE, FL, 33323
DORSKY ERIC Agent 7320 GRIFFIN ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 7320 GRIFFIN ROAD, SUITE 220, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DORSKY, ERIC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841758807 2021-04-15 0455 PPS 13333 NW 11th Dr, Sunrise, FL, 33323-2934
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10790
Loan Approval Amount (current) 10790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-2934
Project Congressional District FL-20
Number of Employees 2
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10866.27
Forgiveness Paid Date 2022-01-03
3997177701 2020-05-01 0455 PPP 13333 NW 11TH DRIVE, SUNRISE, FL, 33323
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10794
Loan Approval Amount (current) 10794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33323-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10926.19
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State