Search icon

375 PRIME OUTLET, INC.

Company Details

Entity Name: 375 PRIME OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000099844
FEI/EIN Number 271337769
Address: 375 OUTLET MALL BLVD, ST. AUGUSTINE, FL, 32084
Mail Address: 375 OUTLET MALL BLVD, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CRIBBS LORETTA R Agent 375 OUTLET MALL BLVD, ST. AUGUSTINE, FL, 32084

President

Name Role Address
LAHAM JOSEPH J President 460 YARMOUTH ROAD, HYANNIS, MA, 02601

Manager

Name Role Address
XIDEA MICHAEL D Manager 748 PROMENADE POINTE DRIVE, ST. AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184441 PREMIER CADILLAC EXPIRED 2009-12-14 2014-12-31 No data 375 PRIME OUTLET INC, 375 PRIME OUTLET BLVD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-05 375 OUTLET MALL BLVD, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2012-09-05 375 OUTLET MALL BLVD, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-05 375 OUTLET MALL BLVD, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2011-11-22 CRIBBS, LORETTA R No data
AMENDMENT 2010-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-11-22
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-02
Amendment 2010-03-15
ADDRESS CHANGE 2010-03-02
Domestic Profit 2009-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State