Search icon

PRIME TOOLING INC.

Company Details

Entity Name: PRIME TOOLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2014 (10 years ago)
Document Number: P14000065948
FEI/EIN Number 47-1609023
Address: 6586 Hypoluxo Road, Lake Worth, FL, 33467, US
Mail Address: 6586 Hypoluxo Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PRIME TOOLING INC. Agent

Secretary

Name Role Address
LUNGU ANISOARA Secretary 6586 Hypoluxo Road, Lake Worth, FL, 33467

Vice President

Name Role Address
Lungu Christine Vice President 6586 Hypoluxo Road, Lake WOrth, FL, 33467

President

Name Role Address
Lungu Emanuel President 6586 Hypoluxo Road, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 6586 Hypoluxo Road, Suite 285, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2017-09-22 6586 Hypoluxo Road, Suite 285, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 6586 Hypoluxo Road, Suite 285, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Prime Tooling Inc. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160489 ACTIVE 1000000984031 PALM BEACH 2024-03-13 2044-03-20 $ 16,216.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000175370 ACTIVE 1000000984029 PALM BEACH 2024-03-13 2034-03-27 $ 519.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State