Search icon

PRIMARY PDC, INC. - Florida Company Profile

Company Details

Entity Name: PRIMARY PDC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 09 Apr 1971 (54 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 826018
FEI/EIN Number 04-1734655

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

Address: 784 MEMORIAL DR, CAMBRIDGE, MA 02139
Mail Address: 784 MEMORIAL DR, CAMBRIDGE, MA 02139
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
DICAMILLO, GARY T. Chief Executive Officer 784 MEMORIAL DR, CAMBRIDGE, MA
DICAMILLO, GARY T. Chairman 784 MEMORIAL DR, CAMBRIDGE, MA
BOLOTIN, ANDRA Director 784 MEMORIAL DR, CAMBRIDGE, MA 02139
BOLOTIN, ANDRA Vice President 784 MEMORIAL DR, CAMBRIDGE, MA 02139
BOLOTIN, ANDRA President 784 MEMORIAL DR, CAMBRIDGE, MA 02139
BOLOTIN, ANDRA Treasurer 784 MEMORIAL DR, CAMBRIDGE, MA 02139
FLAHERTY, WILLIAM L VPCF 784 MEMORIL DR, CAMBRIDGE, MA 02139
COLDMAN, NEAL D VPCS 784 MEMORIAL DR, CAMBRIDGE, MA
BYRD III, BENJAMIN C Vice President 784 MEMORIAL DR, CAMBRIDGE, MA 02139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-08-02 PRIMARY PDC, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 784 MEMORIAL DR, CAMBRIDGE, MA 02139 -
CHANGE OF MAILING ADDRESS 1999-05-07 784 MEMORIAL DR, CAMBRIDGE, MA 02139 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1994-02-01 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
AMENDMENT 1987-10-08 - -

Documents

Name Date
Name Change 2002-08-02
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State