Search icon

PROSPECTSPLUS!, INC. - Florida Company Profile

Company Details

Entity Name: PROSPECTSPLUS!, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSPECTSPLUS!, 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: 20 Oct 1998 (26 years ago)
Document Number: P98000089471
FEI/EIN Number 650870765

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

Address: 10510 PORTAL XING STE 107, BRADENTON, FL, 34211, US
Mail Address: 10510 PORTAL XING STE 107, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE & COLE LAW, P.A. Agent -
MORTON JIM Director 10510 PORTAL XING STE 107, BRADENTON, FL, 34211
MORTON JIM President 10510 PORTAL XING STE 107, BRADENTON, FL, 34211
STUDEBAKER JAMES Secretary 10510 PORTAL XING STE 107, BRADENTON, FL, 34211
STUDEBAKER JAMES Treasurer 10510 PORTAL XING STE 107, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-09 10510 PORTAL XING STE 107, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Cole & Cole Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 46 N WASHINGTON BLVD STE 24, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 10510 PORTAL XING STE 107, BRADENTON, FL 34211 -

Court Cases

Title Case Number Docket Date Status
ROBERTA A. ROSS VS PROSPECTSPLUS!, INC. 2D2014-5217 2014-11-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-005324-NC

Parties

Name ROBERTA A. ROSS
Role Appellant
Status Active
Representations WILLIAM L. YANGER, ESQ.
Name PROSPECTSPLUS!, INC.
Role Appellee
Status Active
Representations R. JOHN COLE, I I, ESQ.
Name RICHARD J. COLE, I I I ESQ.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PROSPECTSPLUS!, INC.
Docket Date 2015-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PROSPECTSPLUS!, INC.
Docket Date 2015-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of ROBERTA A. ROSS
Docket Date 2015-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERTA A. ROSS
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RENEWED
On Behalf Of ROBERTA A. ROSS
Docket Date 2014-12-12
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2014-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTA A. ROSS
Docket Date 2014-12-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-(3) ords of 11/12/14
Docket Date 2016-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2015-08-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROBERTA A. ROSS
Docket Date 2015-08-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2014-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERTA A. ROSS
Docket Date 2014-11-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ROBERTA A. ROSS
Docket Date 2014-11-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 12-1-14)
Docket Date 2014-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTA A. ROSS

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State