Search icon

PRIME SUPPLIER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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