Entity Name: | THE PREJAX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2015 (9 years ago) |
Date of dissolution: | 02 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2022 (3 years ago) |
Document Number: | N15000011649 |
FEI/EIN Number | 81-0912474 |
Address: | 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771, US |
Mail Address: | 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGMIRE SYLVIA MARIE | Agent | 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
LONGMIRE SYLVIA MARIE | President | 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
LONGMIRE SYLVIA MARIE | Secretary | 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
LONGMIRE SYLVIA MARIE | Treasurer | 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Karl Erin | Director | 7615 Vista Del Rey Lane, Raleigh, NC, 27613 |
Henao Jose | Director | 5601 Edgewater Drive, Orlando, FL, 32810 |
Zwilling Edward | Director | 600 Vestavia Parkway, Birmingham, AL, 35216 |
Quach Van | Director | 117 Golfside Circle, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000124761 | THE PREJAX FOUNDATION | ACTIVE | 2015-12-10 | 2025-12-31 | No data | 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 1741 TRAVERTINE TERRACE, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-01 | 1741 TRAVERTINE TERRACE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-01 | 1741 TRAVERTINE TERRACE, SANFORD, FL 32771 | No data |
AMENDMENT | 2017-01-20 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-22 |
Amendment | 2017-01-20 |
ANNUAL REPORT | 2016-04-26 |
Domestic Non-Profit | 2015-12-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State