Search icon

PREMIER COMMERCIAL REFRIGERATION, INC.

Company Details

Entity Name: PREMIER COMMERCIAL REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000099475
FEI/EIN Number 593750692
Address: 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256
Mail Address: P.O. BOX 551260, JACKSONVILLE, FL, 32255
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ANSBACHER & SCHNEIDER PA Agent 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256

Director

Name Role Address
WATERS JAMES L Director 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256
SCHNEIDER MICHAEL N Director 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256

President

Name Role Address
WATERS JAMES L President 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
SCHNEIDER MICHAEL N Treasurer 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-01 ANSBACHER & SCHNEIDER PA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018371 LAPSED 16-2007-CA 12091 CIR CRT DUVAL CTY FL 2008-09-18 2013-10-06 $39250.00 KYSOR PANEL SYSTEMS, POST OFFICE BOX 951613, DALLAS, TX 75395

Documents

Name Date
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State