Search icon

PRESTIGE SERVICE TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE SERVICE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE SERVICE TRANSPORT, 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: 22 Apr 1999 (26 years ago)
Date of dissolution: 10 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: P99000036770
FEI/EIN Number 650915764

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

Address: 2775 W. 62ND ST., #101, HIALEAH, FL, 33016
Mail Address: 2775 W. 62ND ST., #101, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON ISMAEL L President 2775 W. 62ND ST. #101, HIALEAH, FL, 33016
DE LEON ISMAEL L Agent 2775 W 62ND ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 2775 W 62ND ST, #101, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 2775 W. 62ND ST., #101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-01-16 2775 W. 62ND ST., #101, HIALEAH, FL 33016 -
AMENDMENT 2002-07-15 - -
REGISTERED AGENT NAME CHANGED 2002-01-23 DE LEON, ISMAEL L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State