Entity Name: | PRIMA VISTA GAS & GO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | P18000029437 |
FEI/EIN Number | 82-5015761 |
Mail Address: | 23311 MIRABELLA CIRCLE N, BOCA RATON, FL 33433 |
Address: | 100 PRIMA VISTA BLVD., PORT ST. LUCIE, FL 33983 |
ZIP code: | 33983 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN, JOSHUA | Agent | 23311 MIRABELLA CIRCLE N, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
KLEIN, JOSHUA | Vice President | 23311 MIRABELLA CIRCLE N, Boca Raton, FL 33433 |
Name | Role | Address |
---|---|---|
KLEIN, DAVID | President | 23408 SAVONA CT, Boca Raton, FL 33433 |
Name | Role | Address |
---|---|---|
KLEIN, DAVID | Director | 23408 SAVONA CT, Boca Raton, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-15 | KLEIN, JOSHUA | No data |
REINSTATEMENT | 2023-03-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-14 | 100 PRIMA VISTA BLVD., PORT ST. LUCIE, FL 33983 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000562478 | TERMINATED | 1000000837604 | ST LUCIE | 2019-08-15 | 2029-08-21 | $ 968.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-10-15 |
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-03-06 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-19 |
Domestic Profit | 2018-03-27 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State