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 |
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 |
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 | - | - |
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 |
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