Search icon

PRIORIA ROBOTICS HOLDINGS, INC.

Company Details

Entity Name: PRIORIA ROBOTICS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000028033
FEI/EIN Number 030511012
Address: 606 SE Depot Ave, GAINESVILLE, FL, 32601, US
Mail Address: 606 SE Depot Ave, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1385774 606 SE DEPOT AVE., gainesville, fl, 32601 606 SE DEPOT AVE., gainesville, fl, 32601 352-505-2188

Filings since 2017-03-30

Form type D
File number 021-283641
Filing date 2017-03-30
File View File

Filings since 2016-02-19

Form type D
File number 021-257832
Filing date 2016-02-19
File View File

Filings since 2014-12-19

Form type D
File number 021-230533
Filing date 2014-12-19
File View File

Filings since 2014-08-21

Form type D/A
File number 021-187355
Filing date 2014-08-21
File View File

Filings since 2013-04-24

Form type D/A
File number 021-187355
Filing date 2013-04-24
File View File

Filings since 2012-11-21

Form type D
File number 021-187355
Filing date 2012-11-21
File View File

Filings since 2011-12-29

Form type D
File number 021-170882
Filing date 2011-12-29
File View File

Filings since 2007-11-07

Form type REGDEX
File number 021-98237
Filing date 2007-11-07
File View File

Filings since 2006-12-26

Form type REGDEX
File number 021-98237
Filing date 2006-12-26
File View File

Agent

Name Role Address
TURNER STEPHEN Agent 606 SE DEPOT AVE, GAINESVILLE, FL, 32601

Vice President

Name Role Address
GRZYWNA JASON W Vice President 3902 SW 97th Dr, GAINESVILLE, FL, 32608

President

Name Role Address
TURNER STEPHEN President 2236 NW 7th Lane, GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 TURNER, STEPHEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2016-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 606 SE DEPOT AVE, GAINESVILLE, FL 32601 No data
AMENDED AND RESTATEDARTICLES 2015-07-14 No data No data
AMENDED AND RESTATEDARTICLES 2015-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 606 SE Depot Ave, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2013-04-30 606 SE Depot Ave, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-25
Amended and Restated Articles 2016-02-05
Reg. Agent Change 2016-01-15
Amended and Restated Articles 2015-07-14
Amended and Restated Articles 2015-07-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-30
Amendment 2013-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State