Search icon

PRIORITY ONE SERVICES INC.

Company Details

Entity Name: PRIORITY ONE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1996 (29 years ago)
Date of dissolution: 02 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P96000024811
FEI/EIN Number 59-3359783
Address: 120 W. HAMPTON CT., NICEVILLE, FL 32578
Mail Address: PO 702, VALPARAISO, FL 32580
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, ZYNDALL FV.P. Agent 9037 QUAIL ROOST DRIVE, NAVARRE, FL 32566

President

Name Role Address
MOOMAW, WILLIAM E President 120 W. HAMPTON CT., NICEVILLE, FL 32578

Secretary

Name Role Address
MOOMAW, WILLIAM E Secretary 120 W. HAMPTON CT., NICEVILLE, FL 32578

Director

Name Role Address
MOOMAW, WILLIAM E Director 120 W. HAMPTON CT., NICEVILLE, FL 32578
SCOTT, ZYNDALL F Director 9037 QUAIL ROOST DRIVE, NAVARRE, FL 32566

Vice President

Name Role Address
SCOTT, ZYNDALL F Vice President 9037 QUAIL ROOST DRIVE, NAVARRE, FL 32566

Treasurer

Name Role Address
SCOTT, ZYNDALL F Treasurer 9037 QUAIL ROOST DRIVE, NAVARRE, FL 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-03-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 9037 QUAIL ROOST DRIVE, NAVARRE, FL 32566 No data
REGISTERED AGENT NAME CHANGED 2005-01-18 SCOTT, ZYNDALL FV.P. No data
CHANGE OF MAILING ADDRESS 2003-02-17 120 W. HAMPTON CT., NICEVILLE, FL 32578 No data

Documents

Name Date
CORAPVDWN 2011-03-02
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-15
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State