Search icon

PRIME PIC CORP - Florida Company Profile

Company Details

Entity Name: PRIME PIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME PIC 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: 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: 01 Jun 2004 (21 years ago)
Document Number: P04000085846
FEI/EIN Number 201195991

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

Address: 8709 Querce Court, NAPLES, FL, 34114, US
Mail Address: 8709 Querce Court, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ALFRED S President 8709 Querce Court, NAPLES, FL, 34114
ADAMS ALFRED SJr. Agent 8709 Querce Court, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06150900226 THE CONDO DOCS ACTIVE 2006-05-30 2026-12-31 - 14504 STERLING OAKS DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 8709 Querce Court, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2024-04-03 8709 Querce Court, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 8709 Querce Court, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2019-04-01 ADAMS, ALFRED Stanley, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State