Search icon

PRIMEPORT, INC. - Florida Company Profile

Company Details

Entity Name: PRIMEPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMEPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000035415
FEI/EIN Number 200917207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1172 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
Mail Address: 1172 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JOHN F Secretary 1136 ROUND PEBBLE LN., RESTON, VA, 20194
PHILLIPS JOHN F President 1136 ROUND PEBBLE LN., RESTON, VA, 20194
PHILLIPS JOHN F Director 1136 ROUND PEBBLE LN., RESTON, VA, 20194
CUTLER RONALD Agent 1172 PELICAN BAY DR, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-30 1172 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2010-10-30 1172 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-04
REINSTATEMENT 2010-10-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-05-25
Domestic Profit 2006-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State