Search icon

PREMIER HOME MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER HOME MORTGAGE, INC.
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: 01 Oct 2010 (15 years ago)
Date of dissolution: 04 Oct 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: F10000004361
FEI/EIN Number 201091645

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

Address: 3024 Tower Road, RAPID CITY, SD, 57701, US
Mail Address: 3024 Tower Road, RAPID CITY, SD, 57701, US
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
ALLGIER RUSS Chief Executive Officer 3024 Tower Road, RAPID CITY, SD, 57701
MATSON TREVOR President 3024 Tower Road, RAPID CITY, SD, 57701
FRITZ DAVID Vice President 3024 Tower Road, RAPID CITY, SD, 57701
FRITZ DAVID Secretary 3024 Tower Road, RAPID CITY, SD, 57701
BUSH BRADLEY Vice President 3024 Tower Road, Rapid City, SD, 57701
Nash Tim Director 3024 Tower Road, Rapid City, SD, 57701
Springmeyer Melissa Director 3024 Tower Road, Rapid City, SD, 57701
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
WITHDRAWAL 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 3024 Tower Road, RAPID CITY, SD 57701 -
CHANGE OF MAILING ADDRESS 2015-02-03 3024 Tower Road, RAPID CITY, SD 57701 -

Documents

Name Date
WITHDRAWAL 2019-10-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State