Search icon

PREK, INC.

Company Details

Entity Name: PREK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000096447
FEI/EIN Number 593545959
Address: 1328 W. Nassau Street, TAMPA, FL, 33607, US
Mail Address: 1328 W Nassau Street, TAMPA, FL, 33607-5532, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRUMFIELD TOMMIE L Agent 1328 W Nassau Street, TAMPA, FL, 336075532

Director

Name Role Address
BRUMFIELD TOMMIE L Director 1328 W. NASSAU STREET, TAMPA, FL, 336075532
BRUMFIELD JAMES A Director 1328 W. NASSAU STREET, TAMPA, FL, 336075532

President

Name Role Address
BRUMFIELD TOMMIE L President 1328 W. NASSAU STREET, TAMPA, FL, 336075532
BRUMFIELD JAMES A President 1328 W. NASSAU STREET, TAMPA, FL, 336075532

Secretary

Name Role Address
BRUMFIELD TOMMIE L Secretary 1328 W. NASSAU STREET, TAMPA, FL, 336075532

Vice President

Name Role Address
BRUMFIELD JAMES A Vice President 1328 W. NASSAU STREET, TAMPA, FL, 336075532

Treasurer

Name Role Address
BRUMFIELD JAMES A Treasurer 1328 W. NASSAU STREET, TAMPA, FL, 336075532

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119223 THUMBPRINT MONTESSORI DAY SCHOOL EXPIRED 2017-10-30 2022-12-31 No data 2801 N. TAMPA STREET, TAMPA, FL, 33602
G12000066289 THUMBPRINT MONTESSORI CHILDREN'S HOUSE EXPIRED 2012-07-02 2017-12-31 No data 6815 N. ROME AVENUE, TAMPA, FL, 33604-5839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1328 W. Nassau Street, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1328 W Nassau Street, TAMPA, FL 33607-5532 No data
CHANGE OF MAILING ADDRESS 2016-01-19 1328 W. Nassau Street, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State