Search icon

NATIONAL PRIME CONSTRUCTION CLEAN INC - Florida Company Profile

Company Details

Entity Name: NATIONAL PRIME CONSTRUCTION CLEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL PRIME CONSTRUCTION CLEAN 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: 16 Dec 2019 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P19000094607
FEI/EIN Number 84-4093903

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

Address: 1317 EDGEWATER DRIVE, #2071, Orlando, FL, 32804, US
Mail Address: 1317 EDGEWATER DRIVE, #2071, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
HALL JEFFERY President 4071 L.B. Mcleod Road, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1317 EDGEWATER DRIVE, #2071, Orlando, FL 32804 -
AMENDMENT AND NAME CHANGE 2024-01-23 NATIONAL PRIME CONSTRUCTION CLEAN INC -
CHANGE OF MAILING ADDRESS 2024-01-23 1317 EDGEWATER DRIVE, #2071, Orlando, FL 32804 -
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-01-03 REGISTERED AGENTS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment and Name Change 2024-01-23
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-12-20
Reg. Agent Change 2022-01-03
Domestic Profit 2019-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State