Entity Name: | PRIMETEC INDUSTRIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Nov 1988 (36 years ago) |
Date of dissolution: | 13 Oct 1999 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 1999 (25 years ago) |
Document Number: | K42958 |
FEI/EIN Number | 65-0079154 |
Address: | 14848 OLD U S 41, 7, NAPLES, FL 34110 |
Mail Address: | 14848 OLD U S 41, 7, NAPLES, FL 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, ROY | Agent | 14848 OLD U S 41, 7, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
SMITH, ROY | Director | 14848 OLD US 41 7, NAPLES, FL 34110 |
SMITH KEN LLC | Director | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-02 | 14848 OLD U S 41, 7, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 1998-07-02 | 14848 OLD U S 41, 7, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 1998-07-02 | SMITH, ROY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-02 | 14848 OLD U S 41, 7, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1999-10-13 |
ANNUAL REPORT | 1999-07-13 |
ANNUAL REPORT | 1998-07-02 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-06-06 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State