Entity Name: | PRIME SUPPLIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIME SUPPLIER, 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 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | P14000046406 |
FEI/EIN Number |
47-0990357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1008 Flying M Court, Edgewater, FL, 32132, US |
Mail Address: | 1008 Flying M Court, edgewater, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLUZZI MICHAEL | President | 1008 Flying M Court, edgewater, FL, 32132 |
GALLUZZI MICHAEL | Treasurer | 1008 Flying M Court, edgewater, FL, 32132 |
GALLUZZI MICHAEL | Secretary | 1008 Flying M Court, edgewater, FL, 32132 |
Galluzzi Michael C | Agent | 1008 Flying M Court, Edgewater, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 1008 Flying M Court, Edgewater, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 1008 Flying M Court, Edgewater, FL 32132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 1008 Flying M Court, Edgewater, FL 32132 | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | Galluzzi, Michael C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State