Entity Name: | PRIMA MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIMA MORTGAGE SERVICES, 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: | 02 Jun 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000053956 |
FEI/EIN Number |
800198527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S. Harbour Island Blvd., 540, TAMPA, FL, 33602, US |
Mail Address: | 700 S. Harbour Island Blvd., 540, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRISCO MIA F | President | 700 S. Harbour Island Blvd., TAMPA, FL, 33602 |
SHAW BILL M | Agent | 550 N. REO STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 700 S. Harbour Island Blvd., 540, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 700 S. Harbour Island Blvd., 540, TAMPA, FL 33602 | - |
AMENDMENT | 2008-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-31 |
Amendment | 2008-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State