Search icon

PRIME PHARMACEUTICAL USA CORP. - Florida Company Profile

Company Details

Entity Name: PRIME PHARMACEUTICAL USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME PHARMACEUTICAL USA CORP. 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000113696
FEI/EIN Number 800006578

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

Address: 1900 CORPORATE BLVD SUITE 305W, BOCA RATON, FL, 33431
Mail Address: 1900 CORPORATE BLVD SUITE 305W, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON DAVID Chairman 1900 CORPORATE BLVD. #305W, BOCA RATON, FL, 33431
BENNETT ROBERT President 1900 CORPORATE BLVD. #305-W, BOCA RATON, FL, 33431
BENNETT ROBERT Director 1900 CORPORATE BLVD. #305-W, BOCA RATON, FL, 33431
QUINTO JOSEPH Vice President 1900 CORPORATE BLVD., #305-W, BOCA RATON, FL, 33431
QUINTO JOSEPH Director 1900 CORPORATE BLVD., #305-W, BOCA RATON, FL, 33431
COVIELLO LINDA Treasurer 1900 CORPORATE BLVD., #305-W, BOCA RATON, FL, 33431
B & C CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2008-01-30
ANNUAL REPORT 2002-02-20
Domestic Profit 2001-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State