Search icon

PRIMENEWSWIRE, INC.

Company Details

Entity Name: PRIMENEWSWIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Aug 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F06000005453
Address: 8402 LAUREL FAIR CIR - STE 202, TAMPA, FL, 33610
Mail Address: 8402 LAUREL FAIR CIR - STE 202, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: CALIFORNIA

Agent

Name Role Address
STACEY JEFF Agent 8402 LAUREL FAIR CIR - STE 202, TAMPA, FL, 33610

Chairman

Name Role Address
STEVENS TOM Chairman 1233 BARCLAY ST, WEST LAKE VILLAGE, CA, 91361

Vice Chairman

Name Role Address
STACEY JEFF Vice Chairman 23618 GREVE DR, RANCHO PALOS VERDES, CA, 90045

President

Name Role Address
STACEY JEFF President 23618 GREVE DR, RANCHO PALOS VERDES, CA, 90045

Secretary

Name Role Address
STACEY JEFF Secretary 23618 GREVE DR, RANCHO PALOS VERDES, CA, 90045

Treasurer

Name Role Address
STACEY JEFF Treasurer 23618 GREVE DR, RANCHO PALOS VERDES, CA, 90045

Chief Executive Officer

Name Role Address
MADDEN JAMES T Chief Executive Officer 4373 N OAK GLEN ST, CALABASAS, CA, 91302

Director

Name Role Address
MADDEN JAMES T Director 4373 N OAK GLEN ST, CALABASAS, CA, 91302
RAAB ROBERT J Director 1847 COLLINGSWOOD CT, WEST LAKE VILLAGE, CA, 91362

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-12-11 PRIMENEWSWIRE, INC. No data

Documents

Name Date
Name Change 2006-12-11
Foreign Profit 2006-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State