Search icon

PREMIER POWER SYSTEMS, INC. - Florida Company Profile

Company Details

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

PREMIER POWER SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2001 (24 years ago)
Document Number: P01000077041
FEI/EIN Number 593737397

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

Address: 1966 Lane Avenue South, JACKSONVILLE, FL, 32210, US
Mail Address: 1966 Lane Avenue South, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holman Bobby L President 1966 Lane Avenue South, JACKSONVILLE, FL, 32210
Holman Allison L Secretary 1966 Lane Avenue South, JACKSONVILLE, FL, 32210
GUY Cynthia W Director 1966 Lane Ave., Jacksonville, FL, 32210
Holman Bobby L Agent 1966 Lane Avenue South, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-10 Holman, Bobby L -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 1966 Lane Avenue South, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2013-01-23 1966 Lane Avenue South, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1966 Lane Avenue South, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State