PRIME LENDING PLUS CORPORATION - Florida Company Profile

Entity Name: | PRIME LENDING PLUS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | P03000127742 |
FEI/EIN Number | APPLIED FOR |
Address: | 7649 W Colonial Drive, ORLANDO, FL, 32818, US |
Mail Address: | 7649 W Colonial Drive, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayweather Carl | Chief Executive Officer | 7649 W Colonial Drive, ORLANDO, FL, 32818 |
Mayweather Gamble Kietta | President | 7649 W Colonial Drive, ORLANDO, FL, 32818 |
Mayweather Gamble Kietta | Agent | 7649 W Colonial Drive, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 7649 W Colonial Drive, Suite 120 H, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 7649 W Colonial Drive, Suite 120 H, ORLANDO, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 7649 W Colonial Drive, Suite 120 H, ORLANDO, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Mayweather Gamble, Kietta | - |
REINSTATEMENT | 2020-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-08-10 |
REINSTATEMENT | 2005-10-12 |
ANNUAL REPORT | 2004-08-04 |
Domestic Profit | 2003-11-06 |
Off/Dir Resignation | 2003-11-06 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State