Search icon

PREMIER WORLDWIDE EXPRESS, INC.

Branch

Company Details

Entity Name: PREMIER WORLDWIDE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Nov 2011 (13 years ago)
Branch of: PREMIER WORLDWIDE EXPRESS, INC., CONNECTICUT (Company Number 0520287)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F11000004477
FEI/EIN Number 061422701
Address: 176 4th Avenue NE, St. Petersburg, FL, 33701, US
Mail Address: 176 4th Avenue NE, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: CONNECTICUT

Agent

Name Role Address
ACUNA MAURICIO Agent 176 4th Avenue NE, St. Petersburg, FL, 33701

President

Name Role Address
NOTTINGHAM KHEDJIA N President 176 4th Avenue NE, St. Petersburg, FL, 33701

Secretary

Name Role Address
NOTTINGHAM KHEDJIA N Secretary 176 4th Avenue NE, St. Petersburg, FL, 33701

Vice President

Name Role Address
ACUNA MAURICIO Vice President 176 4th Avenue NE, St. Petersburg, FL, 33701

Treasurer

Name Role Address
ACUNA MAURICIO Treasurer 176 4th Avenue NE, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-07-18 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-28 176 4th Avenue NE, 501, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2019-07-28 176 4th Avenue NE, 501, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2019-07-28 ACUNA, MAURICIO No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-28 176 4th Avenue NE, 501, St. Petersburg, FL 33701 No data

Documents

Name Date
REINSTATEMENT 2022-07-18
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-07-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State