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 |
Name | Role | Address |
---|---|---|
PRETE JOHN | Director | 12835 CARRINGTON #202, NAPLES, FL, 34105 |
Allen Todd BEsq. | Agent | 13180 Livingston Road, Ste, NAPLES, FL, 34109 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIMA BUILDING SOLUTIONS, INC. VS STATE FARM FLORIDA INSURANCE CO., ET AL | 2D2016-1031 | 2016-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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