Search icon

PRIMA FOODS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PRIMA FOODS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMA FOODS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H56965
FEI/EIN Number 592575686

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

Address: 606 SW 13 ST, OCALA, FL, 34471, US
Mail Address: P.O. BOX 2208, SILVER SPRINGS, FL, 34489
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIALE HECTOR E Director 5060 NE 115 CT, SILVER SPRINGS, FL, 34488
VIALE HECTOR E President 5060 NE 115 CT, SILVER SPRINGS, FL, 34488
VIALE CELESTE G Director 5060 NE 115 CT, SILVER SPRINGS, FL, 34488
VIALE CELESTE G Secretary 5060 NE 115 CT, SILVER SPRINGS, FL, 34488
VIALE CELESTE G Treasurer 5060 NE 115 CT, SILVER SPRINGS, FL, 34488
VIALE CELESTE G Vice President 5060 NE 115 CT, SILVER SPRINGS, FL, 34488
Viale Celeste Agent 5060 NE 115 CT, Silver Springs, FL, 34488

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 5060 NE 115 CT, Silver Springs, FL 34488 -
REGISTERED AGENT NAME CHANGED 2021-02-08 Viale, Celeste -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 606 SW 13 ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2006-04-18 606 SW 13 ST, OCALA, FL 34471 -

Documents

Name Date
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State