Search icon

PRESTIGE MILLWORKS, INC.

Company Details

Entity Name: PRESTIGE MILLWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000015754
FEI/EIN Number 593495042
Address: 4600 ENTERPRISE AVENUE, SUITE D, NAPLES, FL, 34104
Mail Address: 4600 ENTERPRISE AVENUE, SUITE D, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PITKIN JERALD R Agent 801 ANCHOR RD. STE. 203, NAPLES, FL, 34103

Director

Name Role Address
WARDEIN KEVIN Director 4600 ENTERPRISE AVENUE, SUITE D, NAPLES, FL, 34104

President

Name Role Address
WARDEIN KEVIN President 4600 ENTERPRISE AVENUE, SUITE D, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 801 ANCHOR RD. STE. 203, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2000-07-14 PITKIN, JERALD R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000073462 LAPSED 02-2834-CA COLLIER COUNTY COURT 2003-01-28 2008-02-14 $18,600.75 STAIR PARTS INCORPORATED, 2197 CANTON ROAD, MARIETTA, GA
J02000232201 LAPSED 02-000134-CI-8 PINELLAS COUNTY 2002-05-30 2007-06-14 $49,788.31 PRECISION ARCHITECTURAL PRODUCTS, INC., 7233 - 123RD CIR N, LARGO FL 33773

Documents

Name Date
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1999-10-12
Domestic Profit 1998-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State