Search icon

PRIME PROPERTIES INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIME PROPERTIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L64762
FEI/EIN Number 593018299
Address: 4484 34TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4484 34TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARI NABEEL T Director 4484 34TH STREET, ORLANDO, FL, 32811
WEISS E MITCHELL Agent 4484 34TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-05-26 WEISS, E MITCHELL -
AMENDMENT 2011-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 4484 34TH STREET, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4484 34TH STREET, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2003-04-28 4484 34TH STREET, ORLANDO, FL 32811 -
REINSTATEMENT 1991-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000947112 TERMINATED 1000000384489 ORANGE 2012-11-16 2032-12-05 $ 598.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-05
Amendment 2011-05-26
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State