Search icon

PRIMA BUILDING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PRIMA BUILDING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMA BUILDING SOLUTIONS, 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000132484
FEI/EIN Number 261657826

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

Address: 4151 Corporate Square, NAPLES, FL, 34104, US
Mail Address: 4151 CORPORATE SQUARE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRETE JOHN Director 12835 CARRINGTON #202, NAPLES, FL, 34105
Allen Todd BEsq. Agent 13180 Livingston Road, Ste, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053856 INSTALLMASTER EXPIRED 2015-06-03 2020-12-31 - 1074 INDUSTRIAL BLVD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 4151 Corporate Square, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-02-17 Allen, Todd B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 13180 Livingston Road, Ste, Ste. #206, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-06-18 4151 Corporate Square, NAPLES, FL 34104 -
AMENDMENT 2010-04-12 - -

Court Cases

Title Case Number Docket Date Status
PRIMA BUILDING SOLUTIONS, INC. VS STATE FARM FLORIDA INSURANCE CO., ET AL 2D2016-1031 2016-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-CA-894

Parties

Name PRIMA BUILDING SOLUTIONS, INC.
Role Appellant
Status Active
Representations TODD B. ALLEN, ESQ., TYLER K. WALKER, ESQ.
Name JUNE HUF
Role Appellee
Status Active
Name STATE FARM FLORIDA INSURANCE CO.
Role Appellee
Status Active
Representations ROBERT J BECKHAM, JR., ESQ., BECKHAM & BECKHAM, P. A.
Name DONN HUF
Role Appellee
Status Active
Name PRIMA DEVELOPERS & CONSTRUCTION CONSULTANTS, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE FARM FLORIDA INSURANCE CO.
Docket Date 2016-04-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PRIMA BUILDING SOLUTIONS, INC.
Docket Date 2016-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE FARM FLORIDA INSURANCE CO.
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PRIMA BUILDING SOLUTIONS, INC.
Docket Date 2016-03-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRIMA BUILDING SOLUTIONS, INC.
Docket Date 2016-03-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
Amendment 2010-04-12
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-05-04
Domestic Profit 2007-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State