Search icon

PRIMAX CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PRIMAX CONSTRUCTION, 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: 26 Sep 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 May 2010 (15 years ago)
Document Number: F97000005036
FEI/EIN Number 561626593

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

Address: 1100 East Morehead Street, CHARLOTTE, NC, 28204, US
Mail Address: 1100 East Morehead Street, CHARLOTTE, NC, 28204, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SEYMOUR WILLIAM G Chairman 1100 EAST MOREHEAD STREET, CHARLOTTE, NC, 28204
MCLUCAS MARIE R Chief Financial Officer 1100 EAST MOREHEAD STREET, CHARLOTTE, NC, 28204
HOLLAND ROBERT GENE 1100 East Morehead St., CHARLOTTE, NC, 28204
Lanning Phil C President 1100 East Morehead Street, CHARLOTTE, NC, 28204
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 1100 East Morehead Street, CHARLOTTE, NC 28204 -
CHANGE OF MAILING ADDRESS 2019-03-12 1100 East Morehead Street, CHARLOTTE, NC 28204 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-07-23 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2010-05-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-10-20 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000170730 TERMINATED 1000000920122 COLUMBIA 2022-04-01 2042-04-05 $ 7,819.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State