Search icon

THE PREJAX CORPORATION

Company Details

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

Agent

Name Role Address
LONGMIRE SYLVIA MARIE Agent 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771

President

Name Role Address
LONGMIRE SYLVIA MARIE President 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771

Secretary

Name Role Address
LONGMIRE SYLVIA MARIE Secretary 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771

Treasurer

Name Role Address
LONGMIRE SYLVIA MARIE Treasurer 1741 TRAVERTINE TERRACE, SANFORD, FL, 32771

Director

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

Fictitious Names

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

Events

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

Documents

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