Search icon

PRIMUS ADMINISTRATOR, CORP - Florida Company Profile

Company Details

Entity Name: PRIMUS ADMINISTRATOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMUS ADMINISTRATOR, CORP 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: 23 Jan 2012 (13 years ago)
Document Number: P12000007648
FEI/EIN Number 45-4382250

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

Address: 113 Roberson Rd Ste A, Windermere, Florida 34786, FL, 34786, US
Mail Address: 113 Roberson Rd Ste A, Windermere, Florida 34786, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ALEJANDRO President 2696 KINGSTON RIDGE DR., CLERMONT, FL, 34711
Gutierrez Adriana Vice President 1772 Nature Cove Ln, Clermont, FL, 34711
GUTIERREZ ALEJANDRO Agent 2696 kingston ridge dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 113 Roberson Rd Ste A, Windermere, Florida 34786, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-10-10 113 Roberson Rd Ste A, Windermere, Florida 34786, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-10-10 GUTIERREZ, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 2696 kingston ridge dr, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State