Entity Name: | PRIME PROPERTY CARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P10000012601 |
FEI/EIN Number | 300606978 |
Address: | 5309 W. Broward Blvd., Plantation, FL, 33317, US |
Mail Address: | 5309 W. Broward Blvd., Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPPOLD DAVID | Agent | 5309 W. Broward Blvd., Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
RAPPOLD DAVID | President | 5309 W. Broward Blvd., Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-01-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | RAPPOLD, DAVID | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-02 | 5309 W. Broward Blvd., Suite 149, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-02 | 5309 W. Broward Blvd., Suite 149, Plantation, FL 33317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-02 | 5309 W. Broward Blvd., Suite 149, Plantation, FL 33317 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000611088 | TERMINATED | 1000000416380 | BROWARD | 2013-03-19 | 2033-03-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000117789 | TERMINATED | 1000000390042 | BROWARD | 2012-12-21 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-08 |
AMENDED ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2014-09-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State