Search icon

PRIMEST, INC. - Florida Company Profile

Company Details

Entity Name: PRIMEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2017 (8 years ago)
Date of dissolution: 11 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: P17000049251
FEI/EIN Number 821742391

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

Address: 20505 SOUTH DIXIE, HWY ROOM 899, MIAMI, FL, 33189, US
Mail Address: PO Box 971637, MIAMI, FL, 33197-8508, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The PCB Firm, P.A. Agent 14938 Hartford Run Drive, ORLANDO, FL, 32828
RODRIGUEZ FERNANDO J President 7575 KINGSPOINTE PARKWAY STE 22, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 20505 SOUTH DIXIE, HWY ROOM 899, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-07-17 20505 SOUTH DIXIE, HWY ROOM 899, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2023-04-13 The PCB Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 14938 Hartford Run Drive, ORLANDO, FL 32828 -
REINSTATEMENT 2023-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226247401 2020-05-05 0491 PPP 7575 KINGSPOINTE PKWY 22, ORLANDO, FL, 32819-8508
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8508
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14566.41
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State