Search icon

PRIMETAX SE/SW INC.

Company Details

Entity Name: PRIMETAX SE/SW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1994 (30 years ago)
Date of dissolution: 14 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: P94000083619
FEI/EIN Number 593277924
Address: 5402 West Laurel Street, TAMPA, FL, 33607, US
Mail Address: 5402 West Laurel Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DUGAN KEVIN M Director 11611 USEPDA CT, NAPLES, FL, 34110

Chief Executive Officer

Name Role Address
Pellicano William J Chief Executive Officer 1487 Dunwoody Drive, West Chester, PA, 19380

Treasurer

Name Role Address
Hughes Edward A Treasurer 1487 Dunwoody Drive, West Chester, PA, 19380

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 5402 West Laurel Street, Suite 109, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2013-03-20 5402 West Laurel Street, Suite 109, TAMPA, FL 33607 No data
REINSTATEMENT 2000-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1996-03-19 PRIMETAX SE/SW INC. No data

Documents

Name Date
Voluntary Dissolution 2016-12-14
ANNUAL REPORT 2016-02-19
Reg. Agent Change 2015-02-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State