Search icon

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

Headquarter

Company Details

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

P.R.P. 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: 24 Jun 1991 (34 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: S61772
FEI/EIN Number 593073963

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

Address: 410 AIRPORT BLVD, PENSACOLA, FL, 32503, US
Mail Address: 410 AIRPORT BLVD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P.R.P. ENTERPRISES, INC., ALABAMA 000-916-626 ALABAMA

Key Officers & Management

Name Role Address
MORAES PEDRO P Director 9 WEST GALVEZ COURT, PENSACOLA BEACH, FL, 32561
FARRAR GREG Agent 109 N PALAFOX ST, SUITE 1, PENSACOLA, FL, 32582

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 410 AIRPORT BLVD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 1998-04-22 410 AIRPORT BLVD, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-15 109 N PALAFOX ST, SUITE 1, BOX 12381, PENSACOLA, FL 32582 -
REGISTERED AGENT NAME CHANGED 1994-02-15 FARRAR, GREG -
REINSTATEMENT 1993-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022512 LAPSED 03-13398 CA 08 11TH JUD CIR DADE CO MIAMI FL 2004-10-07 2009-10-11 $807291.80 CAPITAL FACTORS, INC., C/O CARLA M. DE SILVA,, 2430 CAMINO RAMON, #135, SAN RAMON, CA 94583
J02000070650 TERMINATED 01020150086 04843 00608 2002-01-24 2007-02-21 $ 23,594.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
REINSTATEMENT 2001-10-19
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State