Search icon

PRIMOSO, INC. - Florida Company Profile

Company Details

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

PRIMOSO, 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: 25 Jun 2001 (24 years ago)
Document Number: P01000064195
FEI/EIN Number 900015009

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

Address: 7240 118th St, SEMINOLE, FL, 33772, US
Mail Address: P. O. BOX 4277, SEMINOLE, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANETTA MARIO President P. O. BOX 4277, SEMINOLE, FL, 33775
MANETTA MARIO Agent 7240 118th St, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066675 VINO RUSTICO EXPIRED 2015-06-25 2020-12-31 - PO BOX 4277, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 7240 118th St, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 7240 118th St, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2014-04-21 7240 118th St, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State