Entity Name: | PRISCO COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 30 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Nov 2017 (7 years ago) |
Document Number: | P06000006574 |
FEI/EIN Number | 421689878 |
Address: | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
Mail Address: | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRISCO CASEY A | Agent | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
PRISCO CASEY A | President | 5290 Big Island Drive, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
PRISCO CASEY A | Vice President | 5290 Big Island Drive, JACKSONVILLE, FL, 32246 |
PRISCO PETER S | Vice President | 5290 Big Island Drive, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
PRISCO CASEY A | Secretary | 5290 Big Island Drive, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
PRISCO CASEY A | Treasurer | 5290 Big Island Drive, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | PRISCO, CASEY A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State