Search icon

PREMIUM SOFT, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM SOFT, 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 25 Aug 2004 (21 years ago)
Last Event: DOMESTICATED
Event Date Filed: 25 Aug 2004 (21 years ago)
Document Number: F96000002072
FEI/EIN Number 593363996

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

Address: 1155 S CONGRESS AVE, BAY 9 & 10, DELRAY BEACH, FL, 33445, US
Mail Address: PO BOX 2364, BOCA RATON, FL, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANDERSON WAYNE Vice President 5582 BERMUNDA DUNES, LAKE WORTH, FL, 33463
ANDERSON GAIL President 5582 BERMUDA DUNES, LAKE WORTH, FL, 33463
KUMAR JOE P Director 2003 N. OCEAN BLVD., BOCA RATON, FL, 33431
KUMAR JOE P Agent WAYNE ANDERSON, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
DOMESTICATED 2004-08-25 - P04000122710
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 WAYNE ANDERSON, 1155 S. CONGRESS AVE., #9, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-26 1155 S CONGRESS AVE, BAY 9 & 10, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2001-06-26 1155 S CONGRESS AVE, BAY 9 & 10, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2001-06-26 KUMAR, JOE P -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-06-26
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-07-03
DOCUMENTS PRIOR TO 1997 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State