Search icon

PRIORITY ONE FORWARDING, INC.

Company Details

Entity Name: PRIORITY ONE FORWARDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 1991 (33 years ago)
Document Number: L36985
FEI/EIN Number 59-2982094
Mail Address: PO BOX 620967, ORLANDO, FL 32862
Address: 3419 TRENTWOOD BLVD., ORLANDO, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRETZ, PAUL F Agent 3419 TRENTWOOD BLVD, ORLANDO, FL 32812

President

Name Role Address
BRETZ, PAUL F President 3419 TRENTWOOD BLVD, ORLANDO, FL 32812

Director

Name Role Address
BRETZ, PAUL F Director 3419 TRENTWOOD BLVD, ORLANDO, FL 32812
BRETZ, YRAIDA Director 3419 TRENTWOOD BLVD, ORLANDO, FL 32812

Secretary

Name Role Address
BRETZ, PAUL F Secretary 3419 TRENTWOOD BLVD, ORLANDO, FL 32812

Vice President

Name Role Address
BRETZ, YRAIDA Vice President 3419 TRENTWOOD BLVD, ORLANDO, FL 32812

Treasurer

Name Role Address
BRETZ, YRAIDA Treasurer 3419 TRENTWOOD BLVD, ORLANDO, FL 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110301 PRIORITY ONE INTERNATIONAL ACTIVE 2010-12-03 2025-12-31 No data PO BOX 620967, ORLANDO, FL, 32862

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-23 3419 TRENTWOOD BLVD., ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 3419 TRENTWOOD BLVD, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2001-02-12 BRETZ, PAUL F No data
NAME CHANGE AMENDMENT 1991-12-19 PRIORITY ONE FORWARDING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1991-11-19 3419 TRENTWOOD BLVD., ORLANDO, FL 32812 No data
REINSTATEMENT 1991-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State