Search icon

PRIUM PLANS INC.

Company Details

Entity Name: PRIUM PLANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2013 (12 years ago)
Document Number: P13000011783
FEI/EIN Number 46-1976735
Address: 581 East State road 434, longwood, FL, 32750, US
Mail Address: 581 East State road 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Cipparone and Cipparone Agent 1525 International Pkwy Ste 1071, Lake Mary, FL, 32746

President

Name Role Address
BATES ASHLEY President 280 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Director

Name Role Address
BATES ASHLEY Director 280 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098299 PRIUM HEALTH EXPIRED 2014-09-26 2019-12-31 No data 160 INTERNATIONAL PKWY, SUITE 100, LAKE MARY, FL, 32746
G14000029762 PRIUM MEDICAL ALERTS EXPIRED 2014-03-24 2019-12-31 No data 160 INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 581 East State road 434, suite 2000, longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2020-05-04 581 East State road 434, suite 2000, longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2016-07-29 Cipparone and Cipparone No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-29 1525 International Pkwy Ste 1071, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State