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