Search icon

PREMIUM PAGES MAGAZINE, INC.

Company Details

Entity Name: PREMIUM PAGES MAGAZINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000104115
FEI/EIN Number 593752593
Address: 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707
Mail Address: 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LONG DOUGLAS S President 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707

Treasurer

Name Role Address
LONG DOUGLAS S Treasurer 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707

Director

Name Role Address
LONG DOUGLAS S Director 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707
RITORZE STEPHEN Director 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707

Secretary

Name Role Address
RITORZE STEPHEN Secretary 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707

Vice President

Name Role Address
RITORZE STEPHEN Vice President 286 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000115824 LAPSED 04-CA-1879-15-K CIRCUIT COURT, SEMINOLE COUNTY 2004-10-19 2009-10-25 $24845.31 OMAHA PRINT, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State