Entity Name: | PRESTIGE PLAN ADMIN. U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE PLAN ADMIN. U.S., 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: | 03 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P96000030806 |
FEI/EIN Number |
593430384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 MAXINE ROAD, DANVILLE, VA, 24541, US |
Mail Address: | 121 MAXINE ROAD, DANVILLE, VA, 24541, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHYTE WILLIAM R | President | PO BOX 273, KING CITY, ON, L7B1A6 |
WHYTE WILLIAM R | Secretary | PO BOX 273, KING CITY, ON, L7B1A6 |
WHYTE WILLIAM R | Treasurer | PO BOX 273, KING CITY, ON, L7B1A6 |
ROBERT KAPUSTA J | Agent | 100 2ND AVE S, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | ROBERT, KAPUSTA JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 100 2ND AVE S, SUITE 701, ST PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-18 | 121 MAXINE ROAD, DANVILLE, VA 24541 | - |
CHANGE OF MAILING ADDRESS | 2009-11-18 | 121 MAXINE ROAD, DANVILLE, VA 24541 | - |
REINSTATEMENT | 2009-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001100087 | ACTIVE | 1000000194980 | PINELLAS | 2010-11-30 | 2030-12-08 | $ 3,213.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-11-12 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-04-29 |
Reinstatement | 2009-11-18 |
Reg. Agent Resignation | 2006-11-29 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State