Search icon

PRIMO SERVICES INC - Florida Company Profile

Company Details

Entity Name: PRIMO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMO SERVICES 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: 03 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P19000091694
FEI/EIN Number 84-4367753

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

Address: 6663 Narcoossee Road, ORLANDO, FL, 32822, US
Mail Address: 6663 Narcoossee Road, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO ADRIAN President 6663 NARCOOSSEE ROAD, ORLANDO, FL, 32822
Elliott Christy Agent 6663 Narcoossee Road, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 6663 Narcoossee Road, Suite 172, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2021-09-30 6663 Narcoossee Road, Suite 172, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 6663 Narcoossee Road, Suite 172, ORLANDO, FL 32822 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-10 Elliott, Christy -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000182315 TERMINATED 1000000883383 ORANGE 2021-04-13 2031-04-21 $ 519.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-09-12
Amendment 2022-09-26
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-10
Domestic Profit 2019-12-03

Date of last update: 02 May 2025

Sources: Florida Department of State