Search icon

PRIMETEK, INC. - Florida Company Profile

Company Details

Entity Name: PRIMETEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMETEK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000084416
FEI/EIN Number 651037542

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9045 LA FONTANA BLVD, SUITE 232, BOCA RATON, FL, 33434
Mail Address: 9045 LA FONTANA BLVD, SUITE 232, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ JOSE President 9045 LA FONTANA BLVD., SUITE 232, BOCA RATON, FL, 33434
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-16 9045 LA FONTANA BLVD, SUITE 232, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2006-01-16 9045 LA FONTANA BLVD, SUITE 232, BOCA RATON, FL 33434 -
AMENDMENT 2002-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 1840 SOOUTHWEST 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
Amendment 2011-05-25
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State