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 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2016 (8 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 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREMIER BATHS, INC., MISSISSIPPI | 882017 | MISSISSIPPI |
Headquarter of | PREMIER BATHS, INC., RHODE ISLAND | 000789434 | RHODE ISLAND |
Headquarter of | PREMIER BATHS, INC., ALABAMA | 000-925-914 | ALABAMA |
Headquarter of | PREMIER BATHS, INC., NEW YORK | 4245032 | NEW YORK |
Headquarter of | PREMIER BATHS, INC., NEW YORK | 4116802 | NEW YORK |
Headquarter of | PREMIER BATHS, INC., MINNESOTA | 18b94e9c-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PREMIER BATHS, INC., KENTUCKY | 0625311 | KENTUCKY |
Headquarter of | PREMIER BATHS, INC., KENTUCKY | 0653433 | KENTUCKY |
Headquarter of | PREMIER BATHS, INC., KENTUCKY | 0736757 | KENTUCKY |
Headquarter of | PREMIER BATHS, INC., KENTUCKY | 0834624 | KENTUCKY |
Headquarter of | PREMIER BATHS, INC., COLORADO | 20121441326 | COLORADO |
Headquarter of | PREMIER BATHS, INC., CONNECTICUT | 1075050 | CONNECTICUT |
Headquarter of | PREMIER BATHS, INC., IDAHO | 590847 | IDAHO |
Headquarter of | PREMIER BATHS, INC., ILLINOIS | CORP_66080471 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER BATHS INC 401 K PROFIT SHARING PLAN TRUST | 2014 | 010645317 | 2015-07-16 | PREMIER BATHS INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | MELISSA ALLMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
REDA Gerard | Director | 2330 S NOVA RD, SOUTH DAYTONA, FL, 32119 |
Long Anthony | Director | 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
ALLMAN MELISSA | Secretary | 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
KEARNEY MARGARET | Treasurer | 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
COOPER JUSTIN T | President | 2330 S. NOVA RD, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
Hurfurt Gareth | Vice President | 2330 S. Nova Road, South Daytona, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000067268 | GAINSBOROUGH TRADE DIRECT | EXPIRED | 2012-07-05 | 2017-12-31 | No data | 2330 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119 |
G11000012940 | PREMIER CARE IN BATHING | EXPIRED | 2011-02-02 | 2016-12-31 | No data | 2330 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119 |
G09055900003 | GAINSBOROUGH SPECIALIST BATHING | EXPIRED | 2009-02-23 | 2014-12-31 | No data | 2330 S. NOVA ROAD, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-18 | No data | No data |
AMENDMENT | 2013-11-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 2330 S. NOVA RD, SOUTH DAYTONA, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 2330 S. NOVA RD, SOUTH DAYTONA, FL 32119 | No data |
AMENDMENT | 2013-04-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-29 | CORPORATION SERVICE COMPANY | No data |
MERGER | 2011-05-27 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000114093 |
AMENDMENT | 2011-02-14 | No data | No data |
AMENDMENT | 2009-02-09 | No data | No data |
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 |
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 |
Amendment | 2013-11-25 |
Off/Dir Resignation | 2013-11-25 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State