Entity Name: | PRIMUM PROMOTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIMUM PROMOTIONS 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: | 08 Mar 2012 (13 years ago) |
Document Number: | P12000023358 |
FEI/EIN Number |
45-4642739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 GREENWOOD WAY,, OFFICE 102, NICEVILLE, FL, 32578-4232, US |
Mail Address: | 403 GREENWOOD WAY,, OFFICE 104, NICEVILLE, FL, 32578-4232, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ TERESITA S | Chairman | 403 GREENWOOD WAY,, NICEVILLE, FL, 325784232 |
ALVAREZ RAPHAELLE MARTS | Vice President | 403 GREENWOOD WAY,, NICEVILLE, FL, 325784232 |
ALVAREZ TERESITA S | Agent | 403 GREENWOOD WAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-11 | 403 GREENWOOD WAY,, OFFICE 102, NICEVILLE, FL 32578-4232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 403 GREENWOOD WAY,, OFFICE 102, NICEVILLE, FL 32578-4232 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-12 | 403 GREENWOOD WAY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | ALVAREZ, TERESITA S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State