Search icon

PROSTHETIC DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PROSTHETIC DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSTHETIC DESIGNS, 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: 21 Oct 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S88729
FEI/EIN Number 650291362

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

Address: 6 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL, 33426
Mail Address: 6 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS KENNETH President 5597 PACIFIC BLVD. #3412, BOCA RATON, FL, 33433
SIMONS KENNETH Agent 6 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-22 6 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 1994-08-22 6 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-22 6 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 1994-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State