Entity Name: | PRIMAC REALTY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIMAC REALTY INC 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: | 19 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | P04000120518 |
FEI/EIN Number |
201511638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 Wekiva Springs Road, Suite 151, Longwood, FL, 32779, US |
Mail Address: | 195 Wekiva Springs Road, Suite 151, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS PAULA M | Agent | 195 Wekiva Springs Road, Longwood, FL, 32779 |
WELLS PAULA M | President | 195 Wekiva Springs Road, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 195 Wekiva Springs Road, Suite 151, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 195 Wekiva Springs Road, Suite 151, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 195 Wekiva Springs Road, Suite 151, Longwood, FL 32779 | - |
REINSTATEMENT | 2016-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | WELLS, PAULA MGR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-10-03 |
AMENDED ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5099407303 | 2020-04-30 | 0491 | PPP | 218 S Lake Cortez Drive, Apopka, FL, 32703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State