Search icon

PREMIUM BUDGET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM BUDGET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM BUDGET SERVICES, 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: 01 Feb 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H41138
FEI/EIN Number 592482593

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

Address: 4501 N. NEBRASKA, P.O. BOX 8938, TAMPA, FL, 33674-5938
Mail Address: 17400 GULF BLVD, SUITE B9, NORTH REDINGTON BEACH, FL, 33708
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONZ, MARVIN Director 17400 GULF BLVD B9, N REDINGTON BCH, FL, 33708
RONZ, MARVIN President 17400 GULF BLVD B9, N REDINGTON BCH, FL, 33708
RONZ, RITA Director 17400 GULF BLVD B9, N REDINGTON BCH, FL, 33708
RONZ, RONALD A. Director 6004 OAKMONT DR, SEMINOLE, FL, 33772
RONZ, RONALD A. Vice President 6004 OAKMONT DR, SEMINOLE, FL, 33772
RONZ, MARVIN Agent 17400 GULF BLVD B9, N REDINGTON BCH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-07-30 4501 N. NEBRASKA, P.O. BOX 8938, TAMPA, FL 33674-5938 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 17400 GULF BLVD B9, N REDINGTON BCH, N REDINGTON BCH, FL 33708 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-19 4501 N. NEBRASKA, P.O. BOX 8938, TAMPA, FL 33674-5938 -
REGISTERED AGENT NAME CHANGED 1987-04-28 RONZ, MARVIN -

Documents

Name Date
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-07-30
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State