Search icon

PRESTIGE PRODUCTS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE PRODUCTS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE PRODUCTS OF CENTRAL FLORIDA, 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: 25 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P98000100425
FEI/EIN Number 593546740

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

Address: 1180 Emma Oaks Trail, Lake Mary, FL, 32746, US
Mail Address: 1180 Emma Oaks Trail, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANTAIS DANIEL J President 1180 Emma Oaks Trail, Lake Mary, FL, 32746
NANTAIS DANIEL J Treasurer 1180 Emma Oaks Trail, Lake Mary, FL, 32746
NANTAIS ERIN L Vice President 1180 Emma Oaks Trail, Lake Mary, FL, 32746
NANTAIS DANIEL J Agent 1180 Emma Oaks Trail, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99043900019 MILCARSKY'S APPLIANCE CENTRE EXPIRED 1999-02-12 2024-12-31 - 461 E. HWY 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 1180 Emma Oaks Trail, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1180 Emma Oaks Trail, Unit 1038, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-04-28 1180 Emma Oaks Trail, Lake Mary, FL 32746 -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 NANTAIS, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5855477200 2020-04-27 0491 PPP 461 East State Road #434, Longwood, FL, 32750
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314900
Loan Approval Amount (current) 314900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 30
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 318276.43
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State