Search icon

PRIMO VALET SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PRIMO VALET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMO VALET SERVICE, 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: 28 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: P01000022337
FEI/EIN Number 651080005

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

Address: 1300 SW 69 AVE., PLANTATION, FL, 33317
Mail Address: 1300 SW 69 AVE., PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENNI ROBERT P President 1300 SW 69TH AVE., PLANTATION, FL, 33317
ZENNI ROBERT P Secretary 1300 SW 69TH AVE., PLANTATION, FL, 33317
ZENNI ROBERT W Agent 1300 SW 69TH AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-12-20 1300 SW 69 AVE., PLANTATION, FL 33317 -
REINSTATEMENT 2012-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 1300 SW 69TH AVE, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-19 1300 SW 69 AVE., PLANTATION, FL 33317 -
ADMIN DISS/REV CANCELATION 2003-09-02 - -
REGISTERED AGENT NAME CHANGED 2003-09-02 ZENNI, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State