Search icon

PRIORITY TRADEMARKS, INC. - Florida Company Profile

Company Details

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

PRIORITY TRADEMARKS, 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: 13 Nov 2002 (22 years ago)
Document Number: P02000121168
FEI/EIN Number 020652237

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

Address: 5334 SW 38TH WAY, FT LAUDERDALE, FL, 33312
Mail Address: PO BOX 814895, HOLLYWOOD, FL, 33081
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN OFFER President 5334 SW 38TH WAY, FT LAUDERDALE, FL, 33312
Norman Teresita Vice President 5334 SW 38TH WAY, FT LAUDERDALE, FL, 33312
Norman Tomer J Director 5334 SW 38TH WAY, FT LAUDERDALE, FL, 33312
Norman Daniel Director 5334 SW 38TH WAY, FORT LAUDERDALE, FL, 33312
DAVIS STEVEN Agent BECKER AND POLIAKOFF, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 BECKER AND POLIAKOFF, 121 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5334 SW 38TH WAY, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-04-28 5334 SW 38TH WAY, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-04-28 DAVIS, STEVEN -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State