Search icon

PRIME REALTY SERVICE, INC.

Company Details

Entity Name: PRIME REALTY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2021 (3 years ago)
Document Number: P03000115116
FEI/EIN Number 651214632
Mail Address: 12427 NW 56th Ct, Coral Springs, FL, 33076, US
Address: 2900 N. UNIVERSITY DRIVE, #73, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAVANAUGH SEAN Agent 12427 NW 56th Ct, Coral Springs, FL, 33076

Vice President

Name Role Address
LEON PETER Vice President 2900 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Director

Name Role Address
KAVANAUGH SEAN Director 2900 UNIVERSITY DR., CORAL SPRINGS, FL, 33071

President

Name Role Address
KAVANAUGH SEAN President 2900 UNIVERSITY DR., CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111356 REALTY WORLD PRIME ACTIVE 2020-08-27 2025-12-31 No data 1287 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
G15000132416 COOPERATIVE REAL ESTATE PARTNERS EXPIRED 2015-12-31 2020-12-31 No data 1287 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 12427 NW 56th Ct, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2023-01-26 2900 N. UNIVERSITY DRIVE, #73, CORAL SPRINGS, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2900 N. UNIVERSITY DRIVE, #73, CORAL SPRINGS, FL 33065 No data
AMENDMENT 2021-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-17 KAVANAUGH, SEAN No data
AMENDMENT 2019-01-15 No data No data
AMENDMENT 2017-10-02 No data No data
AMENDMENT 2016-10-20 No data No data
AMENDMENT 2008-01-10 No data No data
AMENDMENT 2007-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
Amendment 2021-08-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
Amendment 2019-01-15
ANNUAL REPORT 2018-01-13
Amendment 2017-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State