Search icon

PREMIER DATACOMM, INC. - Florida Company Profile

Company Details

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

PREMIER DATACOMM, 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 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000081752
FEI/EIN Number 651035416

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

Address: 1301 NORTH STATE RD. 7, HOLLYWOOD, FL, 33021
Mail Address: 359 SW 164TH AVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCAL ARTHUR J President 359 S.W. 164 AVE., PEMBROKE PINES, FL, 33027
PASCAL ARTHUR J Vice President 359 S.W. 164 AVE., PEMBROKE PINES, FL, 33027
PASCAL ARTHUR J Director 359 S.W. 164 AVE., PEMBROKE PINES, FL, 33027
PASCAL EVELYN L Treasurer 359 S.W. 164 AVE., PEMBROKE PINES, FL, 33027
PASCAL EVELYN L Director 359 S.W. 164 AVE., PEMBROKE PINES, FL, 33027
PASCAL ARTHUR J Agent 1301 NORTH STATE RD. 7, HOLLYWOOD, FL, 33021
PASCAL EVELYN L Secretary 359 S.W. 164 AVE., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 1301 NORTH STATE RD. 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 1301 NORTH STATE RD. 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-04-17 1301 NORTH STATE RD. 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-03-27
Domestic Profit 2000-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State