Search icon

PRIMUM PROMOTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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