Search icon

PRESTIGE INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE INSPECTIONS, 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 26 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2000 (25 years ago)
Document Number: P95000078964
FEI/EIN Number 650633120

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

Address: 1500 NW 62 ST, #511, FT LAUDERDALE, FL, 33309
Mail Address: 1500 NW 62 ST, #511, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISSLER MARK President 1500 NW 62 ST -#511, FT LAUDERDALE, FL, 33309
GEISSLER MARK C Agent 1500 NW 62 ST, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 1500 NW 62 ST, #511, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1999-04-22 1500 NW 62 ST, #511, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 1500 NW 62 ST, STE 511, FT LAUDERDALE, FL 33309 -
AMENDMENT AND NAME CHANGE 1997-01-21 PRESTIGE INSPECTIONS, INC. -

Documents

Name Date
Voluntary Dissolution 2000-01-26
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-30
AMENDMENT AND NAME CHANGE 1997-01-21
ANNUAL REPORT 1996-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State