Search icon

PRIME AUTO RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME AUTO RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2016 (8 years ago)
Document Number: F16000005474
FEI/EIN Number 330718037

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

Address: 650 N. US Highway 17-92, Longwood, FL, 32750, US
Mail Address: 200 SW 1ST AVE, 14TH FL, FORT LAUDERDALE, FL, 33301, US
ZIP code: 32750
County: Seminole
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Hall Matthew T President 200 SW 1ST AVE, 14TH FL, FORT LAUDERDALE, FL, 33301
Sessums Ryan Treasurer 200 SW 1ST AVE, 14TH FL, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001573 AUTONATION AUTO AUCTION ORLANDO EXPIRED 2017-01-05 2022-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G17000000600 AUTONATION AUTO AUCTION ORLANDO ACTIVE 2017-01-03 2027-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G16000135568 AUTONATION AUTO AUCTION ORLANDO ACTIVE 2016-12-16 2026-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-04-04 Corporation Service Company -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 650 N. US Highway 17-92, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State