Search icon

PRIME MASTERS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Unique Entity ID

CAGE Code:
866B3
UEI Expiration Date:
2019-09-11

Business Information

Activation Date:
2018-09-20
Initial Registration Date:
2018-09-11

Commercial and government entity program

CAGE number:
866B3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-26
CAGE Expiration:
2023-09-25

Contact Information

POC:
ERIC RODRIGUEZ
Corporate URL:
http://www.primemastersinc.com/

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78762.00
Total Face Value Of Loan:
78762.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$70,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,757.53
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $70,000
Jobs Reported:
13
Initial Approval Amount:
$78,762
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,762
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,100.78
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $78,761
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-31
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State