Entity Name: | PRIMO BUILDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000007216 |
Address: | 3450 CLARINDA ST., SARASOTA, FL 34239 |
Mail Address: | 3450 CLARINDA ST., SARASOTA, FL 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MILLER, MICHAEL | President | 3450 CLARINDA ST., SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
MILLER, MICHAEL | Secretary | 3450 CLARINDA ST., SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
MILLER, MICHAEL | Treasurer | 3450 CLARINDA ST., SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
MILLER, MICHAEL | Director | 3450 CLARINDA ST., SARASOTA, FL 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000445338 | TERMINATED | 1000000787164 | SARASOTA | 2018-06-18 | 2028-06-27 | $ 394.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
Domestic Profit | 2017-01-20 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State