Search icon

PRUDENTIAL PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PRUDENTIAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRUDENTIAL PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000025633
FEI/EIN Number 59-3598931

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

Address: 231 Cherry St., Katonah, NY, 10536, US
Mail Address: 231 Cherry St., Katonah, NY, 10536, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRUDENTIAL PARTNERS, INC., NEW YORK 3996653 NEW YORK

Key Officers & Management

Name Role Address
Scott Don President 231 Cherry St., Katonah, NY, 10536
Scott Don Vice President 231 Cherry St., Katonah, NY, 10536
Scott Don Secretary 231 Cherry St., Katonah, NY, 10536
Scott Don Treasurer 231 Cherry St., Katonah, NY, 10536
Scott Don Director 231 Cherry St., Katonah, NY, 10536
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 231 Cherry St., Katonah, NY 10536 -
CHANGE OF MAILING ADDRESS 2014-03-26 231 Cherry St., Katonah, NY 10536 -
REGISTERED AGENT NAME CHANGED 2014-03-26 BUSINESS FILINGS INCORPORATED -
CANCEL ADM DISS/REV 2007-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State