Search icon

PREMIER MEDICAL ENTERPRISE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER MEDICAL ENTERPRISE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER MEDICAL ENTERPRISE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jun 2007 (18 years ago)
Document Number: P02000052358
FEI/EIN Number 300077120

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

Address: 885 LUCKY LANE, THE VILLAGES, FL, 32162, US
Mail Address: 10630 Restoration Terrace, Bradenton, FL, 34212, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER ANGELA H Director 10630 Restoration Terrace, Bradenton, FL, 34212
POTTER THOMAS Vice President 10630 Restoration Terrace, Bradenton, FL, 34212
POTTER THOMAS Secretary 10630 Restoration Terrace, Bradenton, FL, 34212
POTTER THOMAS Treasurer 10630 Restoration Terrace, Bradenton, FL, 34212
POTTER THOMAS Director 10630 Restoration Terrace, Bradenton, FL, 34212
POTTER ANGELA H President 10630 Restoration Terrace, Bradenton, FL, 34212
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 885 LUCKY LANE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2017-04-23 885 LUCKY LANE, THE VILLAGES, FL 32162 -
CANCEL ADM DISS/REV 2007-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State