Search icon

PRIMA MACHINERY, INC.

Company Details

Entity Name: PRIMA MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000018457
FEI/EIN Number 65-0400336
Address: 2411 NW 16 LANE, BAY 2, POMPANO BEACH, FL 33064
Mail Address: 2411 NW 16 LANE, BAY 2, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FURRER, JILLANN L Agent 4186 NW 43 WAY, COCONUT CREEK, FL 33073

President

Name Role Address
FURRER, DANIEL CROBERT President 4186 NW 43 WAY, COCONUT CREEK, FL 33073

Director

Name Role Address
FURRER, DANIEL CROBERT Director 4186 NW 43 WAY, COCONUT CREEK, FL 33073

Vice President

Name Role Address
FURRER, JILLANN L Vice President 4186 NW 43 WAY, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
FURRER, JILLANN L Treasurer 4186 NW 43 WAY, COCONUT CREEK, FL 33073

Secretary

Name Role Address
FURRER, JILLANN L Secretary 4186 NW 43 WAY, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-04-23 2411 NW 16 LANE, BAY 2, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 2411 NW 16 LANE, BAY 2, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 4186 NW 43 WAY, COCONUT CREEK, FL 33073 No data
AMENDMENT 1994-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State