Search icon

PRIME MILLENIUM PROPERTIES & INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: PRIME MILLENIUM PROPERTIES & INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME MILLENIUM PROPERTIES & INVESTMENTS 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: 23 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2023 (a year ago)
Document Number: P12000038205
FEI/EIN Number 45-4728438

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

Address: 13753 PERDIDO KEY DR APT 410, PENSACOLA, FL, 32507
Mail Address: 2430 Founders Bridge Road, Midlothian, VA, 23113, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYOR SEQWANA T President 2430 Founders Bridge Rd, Midlothian, VA, 23113
PRYOR SEQWANA T Secretary 2430 Founders Bridge Rd, Midlothian, VA, 23113
PRYOR TRAVIS Vice President 2430 Founders Bridge Rd, Midlothian, VA, 23113
PRYOR TRAVIS Treasurer 2430 Founders Bridge Rd, Midlothian, VA, 23113
Pryor Joshua A Secretary 2430 Founders Bridge Rd, Midlothian, VA, 23113
Pryor Travis N Boar 2430 Founders Bridge Rd, Midlothian, VA, 23113
Walker Patriica A Agent 1301 East Baars Street, 11/26 or 11/27 Brunch, FL, 63005

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-11 1301 East Baars Street, 11/26 or 11/27 Brunch, FL 63005 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-13 13753 PERDIDO KEY DR APT 410, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2021-03-22 Walker, Patriica A -
REINSTATEMENT 2020-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-11
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-08-06
REINSTATEMENT 2018-12-14
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State