Search icon

PRIME USA VACATIONS, PA

Company Details

Entity Name: PRIME USA VACATIONS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000017888
FEI/EIN Number 204586591
Address: 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835
Mail Address: 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DORTA HAROLT E Agent 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835

President

Name Role Address
DORTA HAROLT E President 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835

Vice President

Name Role Address
MILANES MARIA G Vice President 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835

Secretary

Name Role Address
MILANES MARIA G Secretary 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835

Treasurer

Name Role Address
MILANES MARIA G Treasurer 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2012-11-07 1507 S. HIAWASSEE RD SUITE 211, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-26
Reg. Agent Change 2012-11-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State