Search icon

PRIMESTREET LENDING, INC.

Company Details

Entity Name: PRIMESTREET LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000081945
FEI/EIN Number 260556892
Address: 12009 Bayonet Lane, New Port Richey, FL, 34654, US
Mail Address: 12009 Bayonet Lane, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Nichols Michele S Agent 12009 Bayonet Lane, New Port Richey, FL, 34654

President

Name Role Address
Nichols Michele S President 12009 Bayonet Lane, New Port Richey, FL, 34654

Director

Name Role Address
Nichols Michele S Director 12009 Bayonet Lane, New Port Richey, FL, 34654
NICHOLS MICHELE Director 12009 Bayonet Lane, New Port Richey, FL, 34654

Vice President

Name Role Address
NICHOLS MICHELE Vice President 12009 Bayonet Lane, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12009 Bayonet Lane, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2015-04-30 12009 Bayonet Lane, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12009 Bayonet Lane, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Nichols, Michele S No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-18
Domestic Profit 2007-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State