Search icon

PRIME STOP, INC. - Florida Company Profile

Company Details

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

PRIME STOP, 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S36088
FEI/EIN Number 593054297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22031 DUNN AVE, JACKSONVILLE, FL, 32218
Mail Address: 767 SOUTH STOCTON ST, JACKSONVILLE, FL, 32204
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT ELIAN RAYMOND President 5365 OAK BAY DR. NORTH, JACKSONVILLE, FL
ALBERT MARY Secretary 5365 OAK BAY DR NORTH, JACKSONVILLE, FL
RAYMOND ALBERT ELIAN Agent 5365 OAK BAY DR. NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 22031 DUNN AVE, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2001-01-29 22031 DUNN AVE, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 1993-12-15 5365 OAK BAY DR. NORTH, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 1993-12-15 RAYMOND ALBERT, ELIAN -
REINSTATEMENT 1993-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001171304 ACTIVE 1000000118326 14844 419 2009-04-16 2029-04-22 $ 178,105.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State