Search icon

PRISMATIC CORPORATION - Florida Company Profile

Company Details

Entity Name: PRISMATIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISMATIC CORPORATION 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: 13 Oct 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000089117
FEI/EIN Number 650788151

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

Address: 455 PALERMO CIRCLE, FT. MYERS BEACH, FL, 33931, US
Mail Address: 455 PALERMO CIRCLE, FT. MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKEN HERBERT A President 455 PALERMO CIRCLE, FT. MYERS BEACH, FL, 33931
ACKEN HERBERT A Director 455 PALERMO CIRCLE, FT. MYERS BEACH, FL, 33931
ACKEN ROBERT F Director 24523 SW MILLIKAN, BEAVERTON, OR, 97005
ACKEN HERBERT A Agent 455 PALERMO CIRCLE, FT. MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08359900289 TIMES SQUARE SHAVE ICE EXPIRED 2008-12-23 2013-12-31 - 455 PALERMO CIRCLE, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 455 PALERMO CIRCLE, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2008-06-19 455 PALERMO CIRCLE, FT. MYERS BEACH, FL 33931 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 455 PALERMO CIRCLE, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2004-01-23 ACKEN, HERBERT A -

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-08-03
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-08-28
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State