Search icon

PRADO ENTERPRISES, INC.

Company Details

Entity Name: PRADO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 1992 (32 years ago)
Document Number: V59377
FEI/EIN Number 59-3137898
Address: 6625 Van Dyke Road, Lutz, FL 33558
Mail Address: 6625 Van Dyke Road, Lutz, FL 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRADO ENTERPRISES, INC. 401(K) PLAN 2023 593137898 2024-09-20 PRADO ENTERPRISES, INC. 582
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 8132649339
Plan sponsor’s address 6625 VAN DYKE ROAD, LUTZ, FL, 33558

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 2524 HABERFIELD CT. NE, ATLANTA, GA, 30319
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLS, FREDERICK J Agent MORRISON & MILLS PA, 1200 W PLATT ST, SUITE 100, TAMPA, FL 33606

President

Name Role Address
PRADO, JUAN C President 6712 ROSE LEA CR., LUTZ, FL 33558

Secretary

Name Role Address
PRADO, JUAN C Secretary 6712 ROSE LEA CR., LUTZ, FL 33558

Director

Name Role Address
PRADO, JUAN C Director 6712 ROSE LEA CR., LUTZ, FL 33558
PRADO, JENIFER Z Director 6712 ROSE LEA CR., LUTZ, FL 33558

Vice President

Name Role Address
PRADO, JENIFER Z Vice President 6712 ROSE LEA CR., LUTZ, FL 33558
DEL CUETO, JUAN I Vice President 15129 SPRINGVIEW, TAMPA, FL 33624

Treasurer

Name Role Address
ROMER, ANTHONY JOHN, III Treasurer 17320 LINDA VISTA CIR, LUTZ, FL 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080504 MCDONALD'S ACTIVE 2017-07-27 2027-12-31 No data 6625 VAN DYKE RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 6625 Van Dyke Road, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2021-04-06 6625 Van Dyke Road, Lutz, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 MORRISON & MILLS PA, 1200 W PLATT ST, SUITE 100, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State