Search icon

PRIORITY 6 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PRIORITY 6 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIORITY 6 HOLDINGS, 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: 29 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: P21000093788
FEI/EIN Number 87-3335481

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

Address: 1561 E 320 S, Hyrum, UT, 84319, US
Mail Address: 1561 E 320 S, Hyrum, UT, 84319, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDERMOTT ANTHONY J President 1561 East 320 South, Hyrum, UT, 84319
CARLINO PETER Vice President 153 MARSHALL STREET, TEWKSBURY, MA, 01876
WOOLSEY STEVEN Secretary 739 SOUTH 70 EAST, SMITHFIELD, UT, 84335
Tully James Chie 147 Depot St, Dunstable, MA, 01827
Roberts David Agent 7901 4th St N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 1561 E 320 S, Hyrum, UT 84319 -
CHANGE OF MAILING ADDRESS 2024-12-10 1561 E 320 S, Hyrum, UT 84319 -
REGISTERED AGENT NAME CHANGED 2024-12-10 Roberts, David -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-01-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-11-04
Amendment 2022-01-27
Domestic Profit 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State