Search icon

PRESTIGE MORTGAGE CO. - Florida Company Profile

Company Details

Entity Name: PRESTIGE MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE MORTGAGE 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: 28 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S41686
FEI/EIN Number 650251068

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

Address: 8891 BRIGHTON LANE, 107, BONITA SPRINGS, FL, 34135, US
Mail Address: 8891 BRIGHTON LANE, 107, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR SYLVIA G President 11549 DODDWOOD CIRCLE, ESTERO, FL, 33928
WIGHTMAN HEATHER R Vice President 11544 GLEN OAK COURT, ESTERO, FL, 33928
HAINS TIMOTHY G. Agent 1395 PANTHER LANE, #300, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 8891 BRIGHTON LANE, 107, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2008-04-04 8891 BRIGHTON LANE, 107, BONITA SPRINGS, FL 34135 -
AMENDMENT 2004-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 1395 PANTHER LANE, #300, NAPLES, FL 34109 -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1994-04-07 HAINS, TIMOTHY G. -

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-25
Amendment 2004-09-03
ANNUAL REPORT 2004-05-18
Reg. Agent Change 2004-01-06
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State