Search icon

PRIDE FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: PRIDE FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIDE FACTORY, 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: 02 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000030919
FEI/EIN Number 650913509

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

Address: 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309
Mail Address: 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAREY JOEL President 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309
GAREY JOEL Director 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309
BOWELL ROCCO Vice President 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309
BOWELL ROCCO Secretary 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309
BOWELL ROCCO Director 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309
GAREY JOEL Agent 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2001-03-02 3089 OAKLAND PARK DRIVE., #204, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2001-03-02 GAREY, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000089155 LAPSED 01012190055 32723 01620 2002-02-05 2022-03-07 $ 3,038.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
REINSTATEMENT 2001-03-02
Domestic Profit 1999-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State