Entity Name: | PRIZIM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Feb 2012 (13 years ago) |
Date of dissolution: | 12 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jun 2015 (10 years ago) |
Document Number: | F12000000740 |
FEI/EIN Number | 52-1971039 |
Address: | 317 E DIAMOND AVE SUITE 201, GAITHERSBURG, MD 20877 |
Mail Address: | 123 N. WACKER DRIVE - STE. 1200, CHICAGO, IL 60606 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Parr, Phillip | President | 999 18th Street 3300S, Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Parr, Phillip | Director | 999 18th Street 3300S, Denver, CO 80202 |
Honea, Barry | Director | 14643 Dallas Parkway, Suite 800 Dallas, TX 75254 |
Name | Role | Address |
---|---|---|
Honea, Barry | Treasurer | 14643 Dallas Parkway, Suite 800 Dallas, TX 75254 |
Name | Role | Address |
---|---|---|
Goodman, Steven | Secretary | 123 N Wacker Drive, Suite 1200 Chicago, IL 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-06-12 | 317 E DIAMOND AVE SUITE 201, GAITHERSBURG, MD 20877 | No data |
REGISTERED AGENT CHANGED | 2015-06-12 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2015-06-12 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-15 |
Reg. Agent Change | 2012-06-04 |
Foreign Profit | 2012-02-16 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State