Search icon

PREMIER SUPPLY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PREMIER SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Sep 1983 (42 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: G61728
FEI/EIN Number 133425222

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

Address: 7220 NW 36 STREET, 307-A, MIAMI, FL, 33166, US
Mail Address: 7220 NW 36 STREET, 307-A, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER SUPPLY, INC., NEW YORK 1182451 NEW YORK

Key Officers & Management

Name Role Address
MORRELL MURRAY President 45 W 60TH ST., NEW YORK, NY, 10023
DE STANZIOLA SEIDA A Vice President APARTADO 413, NEW YORK, NY, 10023
STANZIOLA TOMAS Vice President APARTADO 413, NEW YORK, NY, 10023
MORRELL MURRAY Agent 5550 N OCEAN DR, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-16 7220 NW 36 STREET, 307-A, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-05-16 7220 NW 36 STREET, 307-A, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-05-22 MORRELL, MURRAY -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 5550 N OCEAN DR, WEST PALM BEACH, FL 33404 -
NAME CHANGE AMENDMENT 1985-12-17 PREMIER SUPPLY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000138482 LAPSED 06-1020 CC 26 MIAMI-DADE COUNTY 2006-06-16 2011-06-26 $16183.62 AMERICAN TRANSPORTATION GROUP, LLC, 99 WOOD AVENUE SOUTH, 9 FLOOR, ISELIN, NJ 08830

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State