Search icon

PRESTIGE WATERPROOF & PAINT CO. - Florida Company Profile

Company Details

Entity Name: PRESTIGE WATERPROOF & PAINT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE WATERPROOF & PAINT CO. 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: 21 Dec 1990 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S20912
FEI/EIN Number 593042060

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

Address: 450 STAN DRIVE, UNIT 19, WEST MELBOURNE, FL, 32904, US
Mail Address: 450 STAN DRIVE, UNIT 19, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER, THEODORE L., SR. Director 1425 A1A, APT. 8, SATELLITE BEACH, FL
SAWYER, THEODORE L., SR. President 1425 A1A, APT. 8, SATELLITE BEACH, FL
HEALY, PATRICK F. Agent 700 S. BABCOCK ST., MELBOURNE, FL, 329022523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-12 450 STAN DRIVE, UNIT 19, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 1993-07-12 450 STAN DRIVE, UNIT 19, WEST MELBOURNE, FL 32904 -

Documents

Name Date
Reg. Agent Resignation 2018-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State