Search icon

PREMIER HOME MORTGAGE, INC.

Company Details

Entity Name: PREMIER HOME MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Oct 2010 (14 years ago)
Date of dissolution: 04 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: F10000004361
FEI/EIN Number 201091645
Address: 3024 Tower Road, RAPID CITY, SD, 57701, US
Mail Address: 3024 Tower Road, RAPID CITY, SD, 57701, US
Place of Formation: SOUTH DAKOTA

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
ALLGIER RUSS Chief Executive Officer 3024 Tower Road, RAPID CITY, SD, 57701

President

Name Role Address
MATSON TREVOR President 3024 Tower Road, RAPID CITY, SD, 57701

Vice President

Name Role Address
FRITZ DAVID Vice President 3024 Tower Road, RAPID CITY, SD, 57701
BUSH BRADLEY Vice President 3024 Tower Road, Rapid City, SD, 57701

Secretary

Name Role Address
FRITZ DAVID Secretary 3024 Tower Road, RAPID CITY, SD, 57701

Director

Name Role Address
Nash Tim Director 3024 Tower Road, Rapid City, SD, 57701
Springmeyer Melissa Director 3024 Tower Road, Rapid City, SD, 57701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
WITHDRAWAL 2019-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 3024 Tower Road, RAPID CITY, SD 57701 No data
CHANGE OF MAILING ADDRESS 2015-02-03 3024 Tower Road, RAPID CITY, SD 57701 No data

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 Feb 2025

Sources: Florida Department of State