Search icon

PRIMROSE SQUARE CORPORATION

Company Details

Entity Name: PRIMROSE SQUARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L45536
FEI/EIN Number 59-2984027
Address: 6392 MIRAMONTE DR. UNIT 104, 104, ORLANDO, FL 32835
Mail Address: 6392 MIRAMONTE DR. UNIT 104, UNIT 104, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHEM-RIVERS, GLORIA A Agent 6392 MIRAMONTE DR. UNIT 104, ORLANDO, FL 32835

President

Name Role Address
MITCHEM-RIVERS, GLORIA A President 6392 MIRAMONTE DR. UNIT 104, 104 ORLANDO, FL 32835

Vice President

Name Role Address
Mitchem, Artavius D Vice President 6392 MIRAMONTE DR. UNIT 104, 104 ORLANDO, FL 32835

Secretary

Name Role Address
Rivers, Darius R Secretary 6392 MIRAMONTE DR. UNIT 104, 104 ORLANDO, FL 32835

Treasurer

Name Role Address
Rivers, Ratavia D Treasurer 203 Siena Gardens Cir, Gotha, FL 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 6392 MIRAMONTE DR. UNIT 104, 104, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2012-01-09 6392 MIRAMONTE DR. UNIT 104, 104, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 6392 MIRAMONTE DR. UNIT 104, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2008-04-22 MITCHEM-RIVERS, GLORIA A No data

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State