Search icon

PREMIER TOOL & MOLD, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER TOOL & MOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER TOOL & MOLD, 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: 11 Feb 1988 (37 years ago)
Date of dissolution: 28 Oct 2024 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Oct 2024 (4 months ago)
Document Number: M67846
FEI/EIN Number 592866703

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

Address: 14376 83rd Place N, Seminole, FL, 33776, US
Mail Address: 14376 83rd Place N, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLI FRAINE, GRACE I. Vice President 14376 83RD PLACE, SEMINOLE, FL, 33776
DELLI FRAINE, FRANCO President 14376 83RD PLACE, SEMINOLE, FL, 33776
DELLI FRAINE, GRACE I. Agent 14376 83rd Place N, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 14376 83rd Place N, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2014-04-20 14376 83rd Place N, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 14376 83rd Place N, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State