Entity Name: | PRIMARY ART SERVICES SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2024 (7 months ago) |
Document Number: | P11000108080 |
FEI/EIN Number | 45-4120274 |
Address: | 1626 Latham Road, West Palm Beach, FL 33409 |
Mail Address: | 35-02 Borden Avenue, *mailbox on Gale Avenue, Long Island City, NY 11101 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Daniell, Lisa | Director | 35-02 Borden Avenue, Long Island City, NY 11101 |
Daniell, Peter | Director | 35-02 Borden Avenue, Long Island City, NY 11101 |
Name | Role | Address |
---|---|---|
Daniell, Lisa | President | 35-02 Borden Avenue, Long Island City, NY 11101 |
Daniell, Peter | President | 35-02 Borden Avenue, Long Island City, NY 11101 |
Name | Role | Address |
---|---|---|
Daniell, Peter | Vice President | 35-02 Borden Avenue, Long Island City, NY 11101 |
Name | Role | Address |
---|---|---|
Daniell, Lisa | Secretary | 35-02 Borden Avenue, Long Island City, NY 11101 |
Name | Role | Address |
---|---|---|
Daniell, Lisa | Treasurer | 35-02 Borden Avenue, Long Island City, NY 11101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 1626 Latham Road, West Palm Beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1626 Latham Road, West Palm Beach, FL 33409 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-24 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State