Search icon

PRIME GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: PRIME GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME GENERAL CONTRACTORS 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000120362
FEI/EIN Number 205575803

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

Address: 6300 S Pointe Blvd., FORT MYERS, FL, 33919, US
Mail Address: 6300 S Pointe Blvd., FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOHN CSR. President 6300 S Pointe Blvd., FORT MYERS, FL, 33919
JONES JOHN CSR. Agent 6300 S Pointe Blvd., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 6300 S Pointe Blvd., 119, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 6300 S Pointe Blvd., 119, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2016-04-18 6300 S Pointe Blvd., 119, FORT MYERS, FL 33919 -
AMENDMENT 2015-05-18 - -
REGISTERED AGENT NAME CHANGED 2015-05-18 JONES, JOHN C, SR. -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065548 LAPSED 14 CA 700 LEE CO 2019-01-14 2024-01-25 $194,600.00 JAMES JAY FORBES, FAY ANNETT FORBES, 2727 KAMAL PARKWAY, CAPE CORAL, FLORIDA 33904
J17000056335 LAPSED 14CA700 LEE CO. 2016-12-12 2022-01-30 $5600.00 JAMES JAY FORBES, FAY ANNETT FORBES, 2727 KAMAL PARKWAY, CAPE CORAL, FLORIDA 33904
J09002084217 LAPSED 08-CA-026295 CIRCUIT COURT LEE COUNTY, FL 2009-07-13 2014-07-27 $21,446.11 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2016-04-18
Amendment 2015-05-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-10-03
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-12-17
ANNUAL REPORT 2007-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State