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 |
Name | Role |
---|---|
PRIME TOOLING INC. | Agent |
Name | Role | Address |
---|---|---|
LUNGU ANISOARA | Secretary | 6586 Hypoluxo Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Lungu Christine | Vice President | 6586 Hypoluxo Road, Lake WOrth, FL, 33467 |
Name | Role | Address |
---|---|---|
Lungu Emanuel | President | 6586 Hypoluxo Road, Lake Worth, FL, 33467 |
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 |
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 |
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