Search icon

PRIME MANUFACTURING CANADA INC - Florida Company Profile

Company Details

Entity Name: PRIME MANUFACTURING CANADA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME MANUFACTURING CANADA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2009 (15 years ago)
Document Number: P09000096362
FEI/EIN Number 271371939

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

Mail Address: 9235 Roe Street, PENSACOLA, FL, 32514, US
Address: 9235 Roe Steet, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Ronald President 9235 Roe Steet, PENSACOLA, FL, 32514
Ronald Fisher Preside Agent 9235 Roe Street, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078047 PRIME RAILROAD PRODUCTS ACTIVE 2016-08-02 2026-12-31 - 9235 ROE STREET, PENSACOLA, US, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-23 Ronald, Fisher, President -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 9235 Roe Steet, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2013-01-29 9235 Roe Steet, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 9235 Roe Street, PENSACOLA, FL 32514 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001163707 TERMINATED 1000000642310 ESCAMBIA 2014-10-01 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000256320 TERMINATED 1000000584216 ESCAMBIA 2014-02-19 2034-03-04 $ 317.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000918030 TERMINATED 1000000423850 ESCAMBIA 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728757401 2020-05-06 0491 PPP 9235 ROE ST, PENSACOLA, FL, 32514-7034
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15240
Loan Approval Amount (current) 15240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-7034
Project Congressional District FL-01
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15396.21
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State