Search icon

PRESTIGE, INC. OF LEE COUNTY - Florida Company Profile

Company Details

Entity Name: PRESTIGE, INC. OF LEE COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE, INC. OF LEE COUNTY 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: 11 May 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000037539
FEI/EIN Number 650587781

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

Address: P.O. BOX 425, LEHIGH ACRES, FL, 33970, US
Mail Address: % ROB ROYSTON, 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL, 33907
ZIP code: 33970
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGELE DORA President 237 JOEL BLVD, LEHIGH ACRES, FL, 33972
NEGELE DORA Secretary 237 JOEL BLVD, LEHIGH ACRES, FL, 33972
NEGELE DORA Treasurer 237 JOEL BLVD, LEHIGH ACRES, FL, 33972
NEGELE DAGMAR Vice President 237 JOEL BLVD., LEHIGH ACRES, FL, 33972
ROYSTON ROBERT D Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 P.O. BOX 425, LEHIGH ACRES, FL 33970 -

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-21
DOCUMENTS PRIOR TO 1997 1995-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State