Search icon

PRESTIGE PROMOTIONS, INC

Company Details

Entity Name: PRESTIGE PROMOTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000026814
FEI/EIN Number 65-0665815
Mail Address: 15275 Collier Blvd, Ste 201-203, Naples, FL 34119
Address: 15275 Collier Blvd, #201-203, Naples, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE PROMOTIONS, INC RETIREMENT TRUST 2016 650665815 2017-10-20 PRESTIGE PROMOTIONS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541600
Sponsor’s telephone number 3059565974
Plan sponsor’s address 20259 NE 15 CT, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing ANGELA RIZZI
Valid signature Filed with authorized/valid electronic signature
PRESTIGE PROMOTIONS, INC RETIREMENT TRUST 2014 650665815 2015-07-24 PRESTIGE PROMOTIONS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541600
Sponsor’s telephone number 3059565974
Plan sponsor’s address 20259 NE 15 CT, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing ANGELA RIZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing ANGELA RIZZI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RIZZI, ANGELA L Agent 4215 Siderno Ct, Naples, FL 34119

President

Name Role Address
RIZZI, ANGELA L President 4215 Siderno Ct, Naples, FL 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011875 PRESTIGE PARTY SERVICES EXPIRED 2011-01-31 2016-12-31 No data 16499 NE 19 AVE, SUITE 200, NORTH MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 15275 Collier Blvd, #201-203, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2018-04-10 15275 Collier Blvd, #201-203, Naples, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4215 Siderno Ct, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2005-04-19 RIZZI, ANGELA L No data

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State