Search icon

PRESIDENTIAL ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTIAL ENTERPRISE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1996 (29 years ago)
Document Number: P96000044108
FEI/EIN Number 650735277

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

Address: 3080 NO. WASHINGTON BLVD., #12, SARASOTA, FL, 34234, US
Mail Address: P O BOX 1148, ONECO, FL, 34264
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWAROWSKI GREG President P.O. BOX 1148, ONECO, FL, 34264
TWAROWSKI GREG Vice President P.O. BOX 1148, ONECO, FL, 34264
TWAROWSKI GREG Treasurer P.O. BOX 1148, ONECO, FL, 34264
TWAROWSKI GREG Secretary P.O. BOX 1148, ONECO, FL, 34264
TWAROWSKI GREG Agent 1922 Bay Rd, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 1922 Bay Rd, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 3080 NO. WASHINGTON BLVD., #12, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2007-01-22 3080 NO. WASHINGTON BLVD., #12, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2001-04-18 TWAROWSKI, GREG -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State