Search icon

PREMIER BATHS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIER BATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 18 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P02000031337
FEI/EIN Number 010645317
Address: 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
882017
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000789434
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-925-914
State:
ALABAMA
Type:
Headquarter of
Company Number:
4245032
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
4116802
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
18b94e9c-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0625311
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0653433
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0736757
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0834624
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20121441326
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1075050
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
590847
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66080471
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
- Agent -
REDA Gerard Director 2330 S NOVA RD, SOUTH DAYTONA, FL, 32119
ALLMAN MELISSA Secretary 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119
KEARNEY MARGARET Treasurer 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119
COOPER JUSTIN T President 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119
Hurfurt Gareth Vice President 2330 S. Nova Road, South Daytona, FL, 32119
Long Anthony Director 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119

Unique Entity ID

CAGE Code:
5MBT6
UEI Expiration Date:
2015-04-01

Business Information

Doing Business As:
GAINSBOROUGH SPECIALIST BATHING
Activation Date:
2014-04-01
Initial Registration Date:
2009-08-04

Commercial and government entity program

CAGE number:
5MBT6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2021-08-03

Contact Information

POC:
GERARD M. REDA

Form 5500 Series

Employer Identification Number (EIN):
010645317
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067268 GAINSBOROUGH TRADE DIRECT EXPIRED 2012-07-05 2017-12-31 - 2330 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119
G11000012940 PREMIER CARE IN BATHING EXPIRED 2011-02-02 2016-12-31 - 2330 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119
G09055900003 GAINSBOROUGH SPECIALIST BATHING EXPIRED 2009-02-23 2014-12-31 - 2330 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-18 - -
AMENDMENT 2013-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2330 S. NOVA RD, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2013-04-19 2330 S. NOVA RD, SOUTH DAYTONA, FL 32119 -
AMENDMENT 2013-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-11-29 CORPORATION SERVICE COMPANY -
MERGER 2011-05-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000114093
AMENDMENT 2011-02-14 - -
AMENDMENT 2009-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000247272 LAPSED 2017-30192-CICI VOLUSIA COUNTY CIRCUIT COURT 2017-05-01 2022-05-05 $21,283.57 THE VILLAGES OPERATING COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-18
Off/Dir Resignation 2016-09-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-18
AMENDED ANNUAL REPORT 2014-11-13
AMENDED ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2014-04-29
Off/Dir Resignation 2013-11-25
Amendment 2013-11-25
ANNUAL REPORT 2013-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA69D14P4330
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-13
Description:
HISA GRANT WALK-IN TUB
Naics Code:
326191: PLASTICS PLUMBING FIXTURE MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24614P7214
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-28
Description:
BATHROOM MODIFICATION
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24814P4762
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-06-27
Description:
BATHROOM MODIFICATION IGF::OT::IGF
Naics Code:
326191: PLASTICS PLUMBING FIXTURE MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State