Entity Name: | PRIME ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | P09000004972 |
FEI/EIN Number | 943459292 |
Address: | 550 Holts Lake Ct, SUITE 101, APOPKA, FL, 32703, US |
Mail Address: | 550 Holts Lake Ct., SUITE 101, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CAMELL D | Agent | 550 Holts Lake Ct., APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
WILLIAMS CAMELL D | President | 550 Holts Lake Ct., APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-02-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000089058. CONVERSION NUMBER 100000236901 |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 550 Holts Lake Ct, SUITE 101, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 550 Holts Lake Ct, SUITE 101, APOPKA, FL 32703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 550 Holts Lake Ct., Suite 101, APOPKA, FL 32703 | No data |
AMENDMENT | 2011-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-11-01 | WILLIAMS, CAMELL D | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000652816 | ACTIVE | 2023-CA-012424-O | CIRCUIT | 2024-10-23 | 2029-10-23 | $1,701,430.43 | DEANGELIS DIAMOND CONSTRUCTION, LLC, 6635 WILLOW PARK DR., NAPLES, FL 34109 |
J12000266463 | TERMINATED | 1000000257596 | ORANGE | 2012-03-20 | 2022-04-11 | $ 565.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
AMENDED ANNUAL REPORT | 2017-06-26 |
AMENDED ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State