Search icon

PRIMESOURCE BUILDING PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PRIMESOURCE BUILDING PRODUCTS, 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: 02 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2003 (22 years ago)
Document Number: F98000001916
FEI/EIN Number 75-2751831

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

Address: 1321 Greenway Dr., Irving, TX, 75038, US
Mail Address: 1321 Greenway Dr., Irving, TX, 75038, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Meng Drew President 1321 Greenway Dr., Irving, TX, 75038
Underwood John Chief Financial Officer 1321 Greenway Dr., Irving, TX, 75038
Rao Navin Secretary 1321 Greenway Dr., Irving, TX, 75038
Rao Navin Vice President 1321 Greenway Dr., Irving, TX, 75038
Rosenfeldt Diego Vice President 1321 Greenway Dr., Irving, TX, 75038
Rosenfeldt Diego a 1321 Greenway Dr., Irving, TX, 75038
Huang Naomi Vice President 1321 Greenway Dr., Irving, TX, 75038
Huang Naomi o 1321 Greenway Dr., Irving, TX, 75038
Koos Tom Director 1321 Greenway Dr., Irving, TX, 75038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152775 CITYPOST ACTIVE 2024-12-17 2029-12-31 - 1321 GREENWAY DR, IRVING, TX, 75038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1321 Greenway Dr., Irving, TX 75038 -
CHANGE OF MAILING ADDRESS 2024-04-24 1321 Greenway Dr., Irving, TX 75038 -
REGISTERED AGENT NAME CHANGED 2024-02-22 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2003-02-19 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206822 TERMINATED 1000000442136 LEON 2013-01-15 2033-01-23 $ 37,966.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2024-02-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State