Search icon

PRIMERA CLASE, INC.

Company Details

Entity Name: PRIMERA CLASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000071489
FEI/EIN Number 593531984
Address: 874 CRESTRIDGE CIRCLE, TARPON SPRINGS, FL, 34689
Mail Address: 874 CRESTRIDGE CIRCLE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
POMBO MARIA Agent 874 CRESTRIDGE CIRCLE, TARPON SPRINGS, FL, 34689

Director

Name Role Address
POMBO MARIA M Director 874 CRESTRIDGE CIRCLE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-11 POMBO, MARIA No data
REINSTATEMENT 1999-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000548705 ACTIVE 1000000206764 PINELLAS 2011-03-08 2026-09-09 $ 292.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000096466 ACTIVE 1000000203534 PINELLAS 2011-02-08 2031-02-16 $ 19,528.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State