Search icon

PRIMUS GROUP, INC.

Company Details

Entity Name: PRIMUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Nov 2012 (12 years ago)
Document Number: F12000004662
FEI/EIN Number 770147992
Address: 2810 INDUSTRIAL PARKWAY, SANTA MARIA, CA, 93455
Mail Address: 2810 INDUSTRIAL PARKWAY, SANTA MARIA, CA, 93455
Place of Formation: CALIFORNIA

Agent

Name Role Address
FREISE MATTHEW Agent 2525 Drane Field Road, Lakeland, FL, 33811

Treasurer

Name Role Address
SALAZAR IVAN Treasurer 2810 INDUSTRIAL PARKWAY, SANTA MARIA, CA, 93455

Chairman

Name Role Address
STOVICEK ROBERT Chairman 2810 INDUSTRIAL PARKWAY, SANTA MARIA, CA, 93455

President

Name Role Address
STOVICEK ROBERT President 2810 INDUSTRIAL PARKWAY, SANTA MARIA, CA, 93455

Secretary

Name Role Address
JONES JANICE Secretary 2810 INDUSTRIAL PARKWAY, SANTA MARIA, CA, 93455

Vice President

Name Role Address
Stovicek Nicole Vice President 2810 Industrial Parkway, Santa Maria, CA, 93455

Director

Name Role Address
Schwefler Eric Director 2810 Industrial Parkway, Santa Maria, CA, 93455
Myers Malgorzata Director 2810 Industrial Parkway, Santa Maria, CA, 93455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111463 PRIMUSLABS ACTIVE 2012-11-19 2027-12-31 No data 2810 INDUSTRIAL PARKWAY, SANTA MARIA, CA, 93455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 FREISE, MATTHEW No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 2525 Drane Field Road, Suite 23, Lakeland, FL 33811 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-06-23
AMENDED ANNUAL REPORT 2015-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State