Search icon

PREMIUM FACTORS, INC.

Company Details

Entity Name: PREMIUM FACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2002 (23 years ago)
Date of dissolution: 14 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: P02000017678
FEI/EIN Number 450467242
Address: 1111 9TH AVENUE WEST, BRADENTON, FL, 34205
Mail Address: P.O. BOX 9088, BRADENTON, FL, 34206
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GOETHE JEFFREY S Agent 3119 MANATEE AVENUE WEST, BRADENTON, FL, 34205

President

Name Role Address
MANSON BRUCE P President 1111 9TH AVENUE WEST, SUITE A, BRADENTON, FL, 34205

Director

Name Role Address
MANSON BRUCE P Director 1111 9TH AVENUE WEST, SUITE A, BRADENTON, FL, 34205
MANSON GEORGE A Director 1111 9TH AVENUE WEST, SUITE A, BRADENTON, FL, 34205
WILLIS DAVID Director 1111 9TH AVENUE WEST, SUITE A, BRADENTON, FL, 34205

Vice President

Name Role Address
MANSON GEORGE A Vice President 1111 9TH AVENUE WEST, SUITE A, BRADENTON, FL, 34205

Secretary

Name Role Address
MANSON GEORGE A Secretary 1111 9TH AVENUE WEST, SUITE A, BRADENTON, FL, 34205

Treasurer

Name Role Address
MANSON GEORGE A Treasurer 1111 9TH AVENUE WEST, SUITE A, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-10 1111 9TH AVENUE WEST, BRADENTON, FL 34205 No data
NAME CHANGE AMENDMENT 2006-12-15 PREMIUM FACTORS, INC. No data
CHANGE OF MAILING ADDRESS 2005-04-04 1111 9TH AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 3119 MANATEE AVENUE WEST, BRADENTON, FL 34205 No data
NAME CHANGE AMENDMENT 2002-12-18 MANSON ENTERPRISES, INC. No data

Documents

Name Date
CORAPVDWN 2015-12-14
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State