Entity Name: | PRIMESOURCE BUILDING PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | 1321 Greenway Dr., Irving, TX, 75038, US |
Mail Address: | 1321 Greenway Dr., Irving, TX, 75038, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Meng Drew | President | 1321 Greenway Dr., Irving, TX, 75038 |
Name | Role | Address |
---|---|---|
Underwood John | Chief Financial Officer | 1321 Greenway Dr., Irving, TX, 75038 |
Name | Role | Address |
---|---|---|
Rao Navin | Secretary | 1321 Greenway Dr., Irving, TX, 75038 |
Name | Role | Address |
---|---|---|
Rao Navin | Vice President | 1321 Greenway Dr., Irving, TX, 75038 |
Rosenfeldt Diego | Vice President | 1321 Greenway Dr., Irving, TX, 75038 |
Huang Naomi | Vice President | 1321 Greenway Dr., Irving, TX, 75038 |
Name | Role | Address |
---|---|---|
Rosenfeldt Diego | a | 1321 Greenway Dr., Irving, TX, 75038 |
Name | Role | Address |
---|---|---|
Huang Naomi | o | 1321 Greenway Dr., Irving, TX, 75038 |
Name | Role | Address |
---|---|---|
Koos Tom | Director | 1321 Greenway Dr., Irving, TX, 75038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000152775 | CITYPOST | ACTIVE | 2024-12-17 | 2029-12-31 | No data | 1321 GREENWAY DR, IRVING, TX, 75038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1321 Greenway Dr., Irving, TX 75038 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1321 Greenway Dr., Irving, TX 75038 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | CORPORATE CREATIONS NETWORK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REINSTATEMENT | 2003-02-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State