Search icon

PRINS, INC.

Company Details

Entity Name: PRINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000086214
FEI/EIN Number 593541024
Address: 15000 NW US HIGHWAY 441, UNIT 20, ALACHUA, FL, 32615
Mail Address: PO BOX 1955, ALACHUA, FL, 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SHEFFIELD TONY Agent 15000 NW US HWY 441, ALACHUA, FL, 32616

Treasurer

Name Role Address
SHEFFIELD BETTY E Treasurer P.O. BOX 1004-22815 SW 97TH LANE, NEWBERRY, FL, 32669

Vice President

Name Role Address
SHEFFIELD TONY Vice President PO BOX 1004-28815 SW 97th lane, NEWBERRY, FL, 32669

Secretary

Name Role Address
SHEFFIELD TONY Secretary PO BOX 1004-28815 SW 97th lane, NEWBERRY, FL, 32669

President

Name Role Address
SHEFFIELD TONY President PO BOX 1004-28815 SW 97th Lane, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040947 CLYDES TIRE AND BRAKE EXPIRED 2013-04-29 2018-12-31 No data PO BOX 1955, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 SHEFFIELD, TONY No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 15000 NW US HWY 441, SUITE #20, ALACHUA, FL 32616 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 15000 NW US HIGHWAY 441, UNIT 20, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2003-02-24 15000 NW US HIGHWAY 441, UNIT 20, ALACHUA, FL 32615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000259822 INACTIVE WITH A SECOND NOTICE FILED 16-CC-2115 ALACHUA COUNTY COURT 2017-02-07 2022-05-10 $7,531.39 TPH ACQUISITION, LLC AS GENERAL PARTNER OF TPH ACQUISI, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State