Search icon

PREMIER PROPERTY SOLUTIONS INCORPORATED

Company Details

Entity Name: PREMIER PROPERTY SOLUTIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P00000004550
FEI/EIN Number 650990243
Address: 6400 Manatee Avenue West, Bradenton, FL, 34209, US
Mail Address: 6400 Manatee Avenue West, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAWLINGS CAROLYN C Agent 6400 Manatee Avenue West, Bradenton, FL, 34209

President

Name Role Address
RAWLINGS CAROLYN C President 6400 Manatee Avenue West, Bradenton, FL, 34209

Secretary

Name Role Address
RAWLINGS CAROLYN C Secretary 6400 Manatee Avenue West, Bradenton, FL, 34209

Treasurer

Name Role Address
RAWLINGS CAROLYN C Treasurer 6400 Manatee Avenue West, Bradenton, FL, 34209

Director

Name Role Address
RAWLINGS CAROLYN C Director 6400 Manatee Avenue West, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109778 PRECISE PAINTBALL GEAR EXPIRED 2009-05-21 2014-12-31 No data 7566 CAMDEN HARBOUR DRIVE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 6400 Manatee Avenue West, Suite L117, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2018-04-09 6400 Manatee Avenue West, Suite L117, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 6400 Manatee Avenue West, Suite L117, Bradenton, FL 34209 No data
CANCEL ADM DISS/REV 2008-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-11 RAWLINGS, CAROLYN C No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State