Search icon

FLORIDA PRIME, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PRIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PRIME, 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: 11 Aug 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000056223
Address: 1470 LEE BLVD., SUITE #103, LEHIGH ACRES, FL, 33936
Mail Address: 1470 LEE BLVD., SUITE #103, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHMAN CARMEN President 2185 LEMOINE AVENUE, APT. 5N, FORT LEE, NJ, 07024
HERSHMAN CARMEN Treasurer 2185 LEMOINE AVENUE, APT. 5N, FORT LEE, NJ, 07024
HERSHMAN CARMEN Director 2185 LEMOINE AVENUE, APT. 5N, FORT LEE, NJ, 07024
NEWMANS RUBY Vice President 14810 CROSSWIND BLVD. APT 2201, HOUSTON, TX, 77082
NEWMANS RUBY Director 14810 CROSSWIND BLVD. APT 2201, HOUSTON, TX, 77082
BRACHO SYLVIA Vice President 612 JAMES AVE., LEHIGH ACRES, FL, 33936
BRACHO SYLVIA Director 612 JAMES AVE., LEHIGH ACRES, FL, 33936
FISH DILSA Secretary 612 JAMES AVE., LEHIGH ACRES, FL, 33936
FISH DILSA Agent 1470 LEE BLVD., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State