PRIME MASTERS INC - Florida Company Profile

Entity Name: | PRIME MASTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2006 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | P06000000838 |
FEI/EIN Number | 204044441 |
Address: | 5106 Squanto Trl, Wimauma, FL, 33598, US |
Mail Address: | 5106 Squanto Trl, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
City: | Wimauma |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Rodriguez Hector | President | 3309 Surona Rd, Wimauma, FL, 33598 |
Rodriguez Eric R | Vice President | 20203 Keene Rd, Wimauma, FL, 33598 |
Rodriguez Luis A | Secretary | 10212 Judy Road, Dover, FL, 33527 |
Rodriguez Roberto | Chief Executive Officer | 5106 Squanto Trl, Wimauma, FL, 33598 |
Ivan Rodriguez | Treasurer | 2024 7th Street, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 5106 Squanto Trl, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 5106 Squanto Trl, Wimauma, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 17862 Hunting Bow Cir, Suite 101, Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | SENTINEL CFO SOURCES LLC | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-30 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State