Search icon

PREMIER HEALTHCARE SOLUTIONS, INC. OF DELAWARE - Florida Company Profile

Company Details

Entity Name: PREMIER HEALTHCARE SOLUTIONS, INC. OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2013 (12 years ago)
Document Number: F02000005796
FEI/EIN Number 33-0054358

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

Address: 13034 Ballantyne Corporate Place, Charlotte, NC, 28277, US
Mail Address: 13034 Ballantyne Corporate Place, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McKasson Craig Director 13034 Ballantyne Corporate Place, Charlotte, NC, 28277
Alkire Michael Director 13034 Ballantyne Corporate Place, Charlotte, NC, 28277
Anderson Leigh President 13034 Ballantyne Corporate Place, Charlotte, NC, 28277
Goulding Sheila Corp 13034 Ballantyne Corporate Place, Charlotte, NC, 28277
McKasson Craig Treasurer 13034 Ballantyne Corporate Place, Charlotte, NC, 28277
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065133 PREMIER, INC. EXPIRED 2013-06-27 2018-12-31 - 13034 BALLANTYNE CORPORATE PL., CHARLOTTE, NC, 28277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 13034 Ballantyne Corporate Place, Charlotte, NC 28277 -
CHANGE OF MAILING ADDRESS 2024-04-05 13034 Ballantyne Corporate Place, Charlotte, NC 28277 -
NAME CHANGE AMENDMENT 2013-06-12 PREMIER HEALTHCARE SOLUTIONS, INC. OF DELAWARE -
CANCEL ADM DISS/REV 2006-09-20 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State