Search icon

NORTH AMERICA PRIME INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA PRIME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICA PRIME 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 11 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: P15000096831
FEI/EIN Number 81-2829212

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

Address: 309 SW 78TH TERRACE, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1722 SHERIDAN STREET, #227, HOLLYWOOD, FL, 33020, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NORMA President 309 SW 78TH TERRACE, NORTH LAUDERDALE, FL, 33068
Manning Ean G President 1722 Sheridan Stret, Hollywood, FL, 33020
SMITH NORMA Agent 309 SW 78TH TERRACE, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080164 AMERICAN PRIME WORLD WIDE VAN LINES, INC. EXPIRED 2017-07-26 2022-12-31 - 2104 N FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-11 - -
CHANGE OF MAILING ADDRESS 2016-10-04 309 SW 78TH TERRACE, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 SMITH, NORMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-16 309 SW 78TH TERRACE, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-03
Domestic Profit 2015-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State