Search icon

PRIMATO, INC. - Florida Company Profile

Company Details

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

PRIMATO, 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: 04 Nov 1988 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K43341
FEI/EIN Number 650086622

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

Address: 1750 S. CONGRESS AVE., PALM SPRINGS, FL, 33461
Mail Address: 1750 S. CONGRESS AVE., PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT HYLTON President 1750 SOUTH CONGRESS AVE, PALM SPRINGS, FL, 33461
CORDELL HYLTON Vice President 1750 SOUTH CONGRESS AVE, PALM SPRING, FL, 33461
HYLTON ROBERT Agent 1750 SOUTH CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 1750 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 2006-04-11 HYLTON, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 1750 S. CONGRESS AVE., PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2004-03-22 1750 S. CONGRESS AVE., PALM SPRINGS, FL 33461 -
AMENDMENT 1990-06-20 - -
EVENT CONVERTED TO NOTES 1989-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000285883 TERMINATED 502007CA011525XXXXMBAA PALM BEACH COUNTY CIRCUIT COUR 2008-08-14 2013-08-27 $36,520.80 CLAUDIO BAGNARESI, 2118 TARPON LAKE WAY, WEST PALM BEACH, FL 33411

Documents

Name Date
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State