Search icon

PRESTIGE ALUMINUM RAIL, INC. - Florida Company Profile

Company Details

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

PRESTIGE ALUMINUM RAIL, 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: 20 Jun 1997 (28 years ago)
Date of dissolution: 09 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: P97000055109
FEI/EIN Number 593452986

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

Address: 4778 S.E. 142ND WAY, STARKE, FL, 32091
Mail Address: P.O. BOX 366, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORENSEN TERRY Vice President 417 E. WELDON ST., STARKE, FL, 32091
Cribby Michael L President 4778 S.E. 142ND WAY, STARKE, FL, 32091
CRIBBY Michael L Agent 4778 SE 142ND WAY, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 CRIBBY, Michael L -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 4778 S.E. 142ND WAY, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 4778 SE 142ND WAY, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2010-03-25 4778 S.E. 142ND WAY, STARKE, FL 32091 -
REINSTATEMENT 2003-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000079444 LAPSED 02 CC 98 CNTY CRT IN AND FOR BRADFORD C 2003-01-24 2008-02-20 $6,602.46 C N A INSURANCE COMPANIES, P O BOX 1347, GIBSONIA PA 15044-0005

Documents

Name Date
Voluntary Dissolution 2023-06-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-23
Reg. Agent Change 2015-10-26
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574877110 2020-04-10 0491 PPP 4778 South East 142nd Way, Starke, FL, 32091-6878
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60266.95
Loan Approval Amount (current) 60266.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-6878
Project Congressional District FL-03
Number of Employees 8
NAICS code 331318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60978.43
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State