Search icon

PRINE PROPERTIES, INC.

Company Details

Entity Name: PRINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2006 (18 years ago)
Document Number: P06000131941
FEI/EIN Number 208015751
Address: 308 SUNESTA CT, CRESTVIEW, FL, 32536
Mail Address: 308 SUNESTA CT, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PRINE KEN Agent 308 SUNESTA CT, CRESTVIEW, FL, 32536

President

Name Role Address
PRINE KEN President 308 SUNESTA CT, CRESTVIEW, FL, 32536

Secretary

Name Role Address
PRINE MICHELLE Secretary 308 SUNESTA CT, CRESTVIEW, FL, 32536

Treasurer

Name Role Address
PRINE MICHELLE Treasurer 308 SUNESTA CT, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019334 SOUTHERN CHIC BOUTIQUE EXPIRED 2015-02-22 2020-12-31 No data 998 S FERDON BLVD, CRESTVIEW, FL, 32536
G13000026721 GLITZ & GLAMOUR EXPIRED 2013-03-18 2018-12-31 No data 998 S FERDON BLVD, CRESTVIEW, FL, 32536
G10000075629 IT'S A GIRL THING EXPIRED 2010-08-17 2015-12-31 No data 1016 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 308 SUNESTA CT, CRESTVIEW, FL 32536 No data
CHANGE OF MAILING ADDRESS 2008-04-14 308 SUNESTA CT, CRESTVIEW, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 308 SUNESTA CT, CRESTVIEW, FL 32536 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State