Entity Name: | K C PRESTIGE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K C PRESTIGE HOMES, 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: | 26 Mar 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 1998 (27 years ago) |
Document Number: | P98000028636 |
FEI/EIN Number |
650825967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 8356, CORAL SPRINGS, FL, 33075-8356, US |
Address: | 12389 SW 1ST STRET, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLL GAIL | Vice President | 12389 SW 1ST STREET, CORAL SPRINGS, FL, 33071 |
HOLL GAIL | Secretary | 12389 SW 1ST STREET, CORAL SPRINGS, FL, 33071 |
HOLL SCOTT | President | 12389 SW 1ST STREET, CORAL SPRINGS, FL, 33071 |
HOLL SCOTT | Agent | 12389 SW 1ST STREET, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-03 | 12389 SW 1ST STRET, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-03 | 12389 SW 1ST STRET, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-03 | 12389 SW 1ST STREET, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-10 | HOLL, SCOTT | - |
AMENDMENT | 1998-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State