Search icon

PRESTIGE AUTOMOTIVE, INC.

Company Details

Entity Name: PRESTIGE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 1995 (30 years ago)
Document Number: P95000040148
FEI/EIN Number 650588515
Address: 4651 Sw 51 Street, Davie, FL, 33314, US
Mail Address: 4651 Sw 51 Street, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McIntyre Roger Agent 12657 NW 11 Court, Sunrise, FL, 33323

President

Name Role Address
MCINTYRE ROGER President 4651 Sw 51 Street, Davie, FL, 33314

Vice President

Name Role Address
MCINTYRE ROGER Vice President 4651 Sw 51 Street, Davie, FL, 33314

Secretary

Name Role Address
MCINTYRE ROGER Secretary 4651 Sw 51 Street, Davie, FL, 33314

Treasurer

Name Role Address
MCINTYRE ROGER Treasurer 4651 Sw 51 Street, Davie, FL, 33314

Director

Name Role Address
MCINTYRE ROGER Director 4651 Sw 51 Street, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95191000110 THE V SHOP ACTIVE 1995-07-10 2025-12-31 No data 4651 SW 51 STREET UNIT 806, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4651 Sw 51 Street, Unit 806, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2024-02-06 4651 Sw 51 Street, Unit 806, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2014-04-19 McIntyre, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 12657 NW 11 Court, Sunrise, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State