Search icon

PRIME 551 CORP.

Company Details

Entity Name: PRIME 551 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2009 (16 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P09000052175
FEI/EIN Number 270373759
Address: 551 GULF BLVD., CLEARWATER BEACH, FL, 33767
Mail Address: 551 GULF BLVD., CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PYLES ROBERT Agent 4830 WEST KENNEDY BLVD., TAMPA, FL, 33609

President

Name Role Address
SMITH MARTIN President 551 GULF BLVD., CLEARWATER BEACH, FL, 33767

Secretary

Name Role Address
SMITH MARTIN Secretary 551 GULF BLVD., CLEARWATER BEACH, FL, 33767

Treasurer

Name Role Address
SMITH MARTIN Treasurer 551 GULF BLVD., CLEARWATER BEACH, FL, 33767

Vice President

Name Role Address
SPOLTORE TED Vice President 551 GULF BLVD., CLEARWATER BEACH, FL, 33767

Director

Name Role Address
SPOLTORE TED Director 551 GULF BLVD., CLEARWATER BEACH, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000190297 551 A RESTAURANT AND BEACH BAR EXPIRED 2009-12-30 2014-12-31 No data 551 GULF BOULEVARD, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-01-10 No data No data
CHANGE OF MAILING ADDRESS 2010-05-23 551 GULF BLVD., CLEARWATER BEACH, FL 33767 No data

Documents

Name Date
Reg. Agent Resignation 2010-10-12
ANNUAL REPORT 2010-05-23
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State