Search icon

PRIME BUSINESS SERVICES, INC.

Company Details

Entity Name: PRIME BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: V11578
FEI/EIN Number 65-0417065
Address: 4001 Gulf Shore Blvd. N, SUITE 524, #507, NAPLES, FL 34103
Mail Address: 4001 Gulf Shore Blvd. N, SUITE 524, #507, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SOMMERS, JANE Agent 4001 Gulf Shore Blvd. N, SUITE 524, #507, NAPLES, FL 34103

President

Name Role Address
SOMMERS, JANE President 4001 Gulf Shore Blvd. N, SUITE 524 #507 NAPLES, FL 34103

Vice President

Name Role Address
SCHALK, JULIA Vice President 4001 Gulf Shore Blvd. N, SUITE 524 #507 NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 4001 Gulf Shore Blvd. N, SUITE 524, #507, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2015-03-10 4001 Gulf Shore Blvd. N, SUITE 524, #507, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 4001 Gulf Shore Blvd. N, SUITE 524, #507, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 1994-04-01 SOMMERS, JANE No data

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State