Search icon

P.R.M. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: P.R.M. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.R.M. ENTERPRISES, 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000026674
FEI/EIN Number 650919441

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

Address: 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024, US
Mail Address: 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTAINO ANTHONY President 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024
RESTAINO ANTHONY Director 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024
RATTI ANGELA Vice President 101 Harbour Lane, Bay Shore, NY, 11706
RATTI ANGELA Director 101 Harbour Lane, Bay Shore, NY, 11706
RESTAINO PATRICK Secretary 468 BEDFORD RD, ARMONK, NY, 10504
RESTAINO PATRICK Treasurer 468 BEDFORD RD, ARMONK, NY, 10504
RESTAINO PATRICK Director 468 BEDFORD RD, ARMONK, NY, 10504
SCHLICHTE PAUL G Agent 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 8550 NW 24TH CT, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-02-18 8550 NW 24TH CT, PEMBROKE PINES, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State