Search icon

PRIMESOURCE WIRE & CABLE, INC.

Company Details

Entity Name: PRIMESOURCE WIRE & CABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000023406
FEI/EIN Number 650901828
Address: 2350 CRYSTAL ROAD, FORT MYERS, FL, 33907
Mail Address: 2350 CRYSTAL ROAD, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD J. STEPHEN Agent 5117 CASTELLO DRIVE, NAPLES, FL, 34108

President

Name Role Address
TEASDALE GARY E President 2350 CRYSTAL ROAD, FORT MYERS, FL, 33907

Director

Name Role Address
TEASDALE GARY E Director 2350 CRYSTAL ROAD, FORT MYERS, FL, 33907
CORRION ROBERT R Director 4975 BONITA BEACH ROAD #207, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
CORRION ROBERT R Secretary 4975 BONITA BEACH ROAD #207, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
CORRION ROBERT R Treasurer 4975 BONITA BEACH ROAD #207, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1999-04-29 PRIMESOURCE WIRE & CABLE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000422851 LAPSED 00-7986 CA-LG CIRCUIT, 20TH JUDICIAL, LEE CO 2002-10-07 2007-10-23 $299,614.40 JEFFERY KEIM / R.J. WIRE & CABLE, INC., 941 ADELPHI COURT, FORT MYERS, FL 33919

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-14
Name Change 1999-04-29
Domestic Profit 1999-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State