Search icon

PREMIER TELECOM, INC. - Florida Company Profile

Headquarter

Company Details

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

PREMIER TELECOM, 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000000043
FEI/EIN Number 043594963

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

Address: 900 SE 8TH AVENUE, SUITE 205, DEERFIELD BEACH, FL, 33441
Mail Address: 900 SE 8TH AVENUE, SUITE 205, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
721137
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-926-084
State:
ALABAMA
Type:
Headquarter of
Company Number:
0764699
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62445025
State:
ILLINOIS

Key Officers & Management

Name Role Address
SANTOS IVIS President 900 SE 8TH AVE., STE. 205, DEERFIELD BEACH, FL, 33441
SANTOS IVIS Vice President 900 SE 8TH AVE., STE. 205, DEERFIELD BEACH, FL, 33441
SANTOS IVIS Secretary 900 SE 8TH AVE., STE. 205, DEERFIELD BEACH, FL, 33441
SANTOS IVIS Agent 900 SE 8TH AVE., STE. 205, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-13 900 SE 8TH AVE., STE. 205, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2006-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-13 900 SE 8TH AVENUE, SUITE 205, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2006-12-13 900 SE 8TH AVENUE, SUITE 205, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-10-21 SANTOS, IVIS -
AMENDMENT 2005-10-21 - -
AMENDMENT 2005-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000670 LAPSED 07-9540 CACE 13 BROWARD CTY CIR CRT 2007-09-06 2013-01-14 $28622.97 PITNEY BOWES GLOBAL FINANCIAL SERVICES, LLC, 4901 BELFORT RD STE 120, JACKSONVILLE, FL 32256
J07000288061 ACTIVE 1000000059037 44547 1349 2007-08-29 2027-09-05 $ 3,668.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000082056 TERMINATED 1000000059038 44547 1190 2007-08-29 2029-01-22 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06900011412 LAPSED CACE 06-07246 (25) 17TH JUD CIR CRT BROWARD CTY 2006-07-27 2011-08-02 $65787.76 J & B REAL ESTATE GROUP, INC., 11 GATEHOUSE ROAD, FORT LAUDERDALE, FL 33308

Documents

Name Date
REINSTATEMENT 2006-12-13
Off/Dir Resignation 2005-10-21
Amendment 2005-10-21
Amendment 2005-03-04
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-05-09
Domestic Profit 2002-12-31
ANNUAL REPORT 2002-10-09

Date of last update: 02 May 2025

Sources: Florida Department of State