Entity Name: | D & R PRIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & R PRIME, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 2000 (25 years ago) |
Document Number: | P00000076315 |
FEI/EIN Number |
651032160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310 US HWY 41 N, Palmetto, FL, 34221, US |
Mail Address: | PO BOX 1470, PALMETTO, FL, 34220 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OXENDINE RAY | President | 905 30TH AVE WEST, PALMETTO, FL, 34221 |
OXENDINE RAY | Secretary | 905 30TH AVE WEST, PALMETTO, FL, 34221 |
OXENDINE RAY | Director | 905 30TH AVE WEST, PALMETTO, FL, 34221 |
Whitley Michael K | Vice President | 2311 49th Street East, Palmetto, FL, 34221 |
OXENDINE RAY | Agent | 152 Lakeview Dr, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 4310 US HWY 41 N, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 152 Lakeview Dr, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2002-04-29 | 4310 US HWY 41 N, Palmetto, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State