Search icon

PREMIER AMUSEMENTS OF TEXAS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER AMUSEMENTS OF TEXAS, INC.
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: 28 Nov 2016 (8 years ago)
Document Number: F16000005257
FEI/EIN Number 751308886

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

Address: 2318 Pecan Ct., Haltom City, TX, 76117, US
Mail Address: 2318 Pecan Ct., Haltom City, TX, 76117, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Kolliniatis John Chief Executive Officer 6420 Viscount Rd, Toronto, L4V 13
Barry Patrick C Chief Financial Officer 2318 Pecan Ct., Haltom City, TX, 76117
Haghighi Shahram Vice President OpenGate Capital, Los Angeles, CA, 90067
Mohin Samir Vice President 10250 Constellation Blvd, Los Angeles, CA, 90067
Bridwell Paul Director OpenGate Capital, Los Angeles, CA, 90067
Keshian Matt Director OpenGate Capital, Los Angeles, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129040 PLAYER ONE AMUSEMENT GROUP ACTIVE 2018-12-06 2028-12-31 - 2140 WARD AVE, SIMI VALLEY, CA, 93065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 2318 Pecan Ct., Haltom City, TX 76117 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 2318 Pecan Ct., Haltom City, TX 76117 -
REGISTERED AGENT NAME CHANGED 2017-06-13 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000423178 TERMINATED 1000000962541 LEON 2023-08-23 2043-08-30 $ 403,786.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
Foreign Profit 2016-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State