Search icon

PRIME GLOBAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: PRIME GLOBAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME GLOBAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000088586
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 AVIATOR WAY, ORMOND BEACH, FL, 32174, US
Mail Address: 3 AVIATOR WAY, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burnett Random R President 825 Ballough Road, Daytona Beach, FL, 32114
Burnett Random R Director 825 Ballough Road, Daytona Beach, FL, 32114
BURNETT RANDOM R Agent 825 BALLOUGH ROAD, DAYTONA BEACH, FL, 321142265

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054952 INDEPENDENT CONVERTING COMPANY EXPIRED 2017-05-17 2022-12-31 - 241 MOLNAR DRIVE, ELMWOOD PARK, NJ, 07407-3211
G16000065130 HY-CUT MACHINE COMPANY EXPIRED 2016-07-01 2021-12-31 - 3 AVIATOR WAY, ORMOND BEACH, FL, 32176
G16000064212 INDEPENDENT MATERIAL CONVERTING COMPANY EXPIRED 2016-06-29 2021-12-31 - 3 AVIATOR WAY, ORMOND BEACH, FL, 32176
G16000064205 PROGRESSIVE MACHINE COMPANY EXPIRED 2016-06-29 2021-12-31 - 3 AVIATOR WAY, ORMOND BEACH, FL, 32174
G16000064209 RUESCH MACHINE COMPANY EXPIRED 2016-06-29 2021-12-31 - 3 AVIATOR WAY, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 3 AVIATOR WAY, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-06-12 3 AVIATOR WAY, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-01-12 BURNETT, RANDOM R -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL 32114-2265 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000343853 ACTIVE 1000000993930 VOLUSIA 2024-06-03 2034-06-05 $ 3,614.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000635403 ACTIVE 2020 36575 COCI VOLUSIA COUNTY COURT CLERK 2021-06-29 2026-12-13 $4,268.91 FREIGHTCENTER, INC., 34125 US 19 NORTH SUITE 300, PALM HARBOR, FL, 34684
J21000331060 ACTIVE 6:17 CV 1382 LRH US DIS CT MID DIS OF FL 2021-05-19 2026-07-06 $13,459.07 ALFINITI, INC, P.O. BOX 177, 600 N. METCALF STREET, WINTON, NC 27986
J21000107213 ACTIVE 1000000878980 VOLUSIA 2021-03-01 2031-03-10 $ 1,166.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000373767 ACTIVE 2020-36438-COCI VOLUSIA COUNTY 2020-11-05 2025-11-23 $15,680.20 ADAMS AIR & HYDRAULICS, INC., 904 S 20TH STREET, TAMPA, FL 33605
J20000005898 ACTIVE 1000000853162 VOLUSIA 2019-12-23 2030-01-02 $ 386.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000674257 LAPSED 2018-31301-CICI VOLUSIA CIRCUIT CIVIL COURT 2019-10-03 2024-10-11 $38,895.91 REXEL USA, INC., 14951 DALLAS PARKWAY, DALLAS, TEXAS 75254

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-12
Domestic Profit 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572568310 2021-01-19 0491 PPS 3 Aviator Way, Ormond Beach, FL, 32174-2982
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95040.63
Loan Approval Amount (current) 95040.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58753
Servicing Lender Name AmeriState Bank
Servicing Lender Address 131 S Pennsylvania St, ATOKA, OK, 74525-2431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-2982
Project Congressional District FL-06
Number of Employees 10
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 58753
Originating Lender Name AmeriState Bank
Originating Lender Address ATOKA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96287.88
Forgiveness Paid Date 2022-05-17
9764877107 2020-04-15 0491 PPP 3 AVIATOR WAY, ORMOND BEACH, FL, 32174-2982
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82955.15
Loan Approval Amount (current) 82955.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58753
Servicing Lender Name AmeriState Bank
Servicing Lender Address 131 S Pennsylvania St, ATOKA, OK, 74525-2431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-2982
Project Congressional District FL-06
Number of Employees 10
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 58753
Originating Lender Name AmeriState Bank
Originating Lender Address ATOKA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84373.34
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State