Entity Name: | PREMIERCO SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Aug 1977 (48 years ago) |
Date of dissolution: | 20 Jul 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2001 (24 years ago) |
Document Number: | 838896 |
FEI/EIN Number |
341149285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 EUCLID AVE, CLEVELAND, OH, 44103 |
Mail Address: | PO BOX 94884, 4500 EUCLID AVE, CLEVELAND, OH, 44101-4884 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FISHER ANDREW | Vice President | FARNELL HOUSE, SANDBECK WAY, WETHERBY, WE, 65224 |
BARLAK PAUL M | Secretary | 4500 EVELID AVE, CLEVELAND, OH, 44147 |
BARLAK PAUL M | Director | 4500 EVELID AVE, CLEVELAND, OH, 44147 |
COSTELLO PETER | Vice President | 4500 EUCLID AVE, CLEVELAND, OH, 44147 |
HAMILTON WILLIAM M | President | 4500 EUCLID AVENUE, CLEVELAND OH |
DAPRILE JOSEPH R | Vice President | 4500 EUCLID AVENUE, CLEVELAND OH |
FISHER ANDREW | Director | FARNELL HOUSE, SANDBECK WAY, WETHERBY, WE, 65224 |
COSTELLO PETER | Director | 4500 EUCLID AVE, CLEVELAND, OH, 44147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 1999-06-10 | 4500 EUCLID AVE, CLEVELAND, OH 44103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-06-24 | 4500 EUCLID AVE, CLEVELAND, OH 44103 | - |
Name | Date |
---|---|
Withdrawal | 2001-07-20 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-05-11 |
ANNUAL REPORT | 1999-06-10 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-04-08 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State