Search icon

PRIME PARKS, INC. - Florida Company Profile

Company Details

Entity Name: PRIME PARKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME PARKS, 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: 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: 31 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: H92049
FEI/EIN Number 592623982

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

Address: 1011 SW 112TH ST, GAINESVILLE, FL, 32607, US
Mail Address: 1011 SW 112 STREET, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD EUGENE C President 1011 SW 112 STREET, GAINESVILLE, FL, 32607
ARNOLD EUGENE C Agent 1011 SW 112 Street, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-11 - -
CHANGE OF MAILING ADDRESS 2023-04-11 1011 SW 112TH ST, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2023-04-11 ARNOLD, EUGENE C -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1011 SW 112TH ST, GAINESVILLE, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1011 SW 112 Street, 1011 SW 112 Street, Gainesville, FL 32607 -
CANCEL ADM DISS/REV 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State