Search icon

PREMIERE CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIERE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIERE CONSTRUCTION SERVICES, 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: P02000068497
FEI/EIN Number 020620279

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

Address: Echelon Pointe, 970 Lake Carillon Drive, St. Petersburg, FL, 33716, US
Mail Address: Echelon Pointe, 970 Lake Carillon Drive, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG DENISE M President 7278 Moffatt Lane, Pinellas Park, FL, 33781
Long Stewart M Cert 7278 Moffatt Lane, Pinellas Park, FL, 33781
Meyer Nathan Chief Executive Officer 19158 Pelico Road, Sugarloaf Key, FL, 33042
LONG STEWART M Agent Echelon Pointe, St. Petersburg, FL, 33716
Darby Marc Chief Executive Officer 1850 SW Fountainview Blvd., Port St. Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011219 KLEAR ENERGY SOLUTIONS EXPIRED 2017-01-30 2022-12-31 - 692 ARBOR GLEN CIRCLE, APT. 104, LAKELAND, FL, 33805
G16000051189 NEXT LEVEL CONSTRUCTION AND DESIGN EXPIRED 2016-05-23 2021-12-31 - 632 COUNTRY CLUB DR, WINTER PARK, FL, 32789
G16000041572 NEXT LEVEL CONSTRUCTION AND DESIGN, LLC EXPIRED 2016-04-25 2021-12-31 - 632 COUNTRY CLUB DR., WINTER PARK, FL, 32789
G15000063001 KLEAR ENERGY SOLUTIONS EXPIRED 2015-06-18 2020-12-31 - 152 VISTA VIEW AVE., EAGLE LAKE, FL, 33839
G15000058410 ACQUA CREATIONS EXPIRED 2015-06-10 2020-12-31 - 315 E. OLYMPIA AVE., SUITE 224, PUNTA GORDA, FL, 33950
G14000002528 GUARDIAN RESTORATION AND CONSTRUCTION EXPIRED 2014-01-07 2019-12-31 - 22655 MARIANO STREET, WOODLAND HILLS, CA, 91367

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 Echelon Pointe, 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 Echelon Pointe, 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2016-01-18 Echelon Pointe, 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2015-07-10 LONG, STEWART M -
REINSTATEMENT 2011-02-25 - -
PENDING REINSTATEMENT 2010-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000280786 ACTIVE 16-035-D7-OPA LEON COUNTY 2022-04-11 2027-06-10 $988.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000044661 LAPSED 16-000974-CI SIXTH JUDICIAL COURT PINELLAS 2017-01-05 2022-01-24 $105,990.07 RONALD MORRISON, 7 COREY DRIVE, OXFORD, MA 01540
J16000639256 LAPSED 15-005327-CI FLORIDA/6TH/PINELLAS/CIR CIVIL 2016-08-22 2021-09-29 $141,943.10 3DAY CASH BUYERS, LLC * AMENDMENT ADD'L CREDITOR, 1203 GOVERNORS SQ BLVD, STE 101, TALLAHASSEE, FLORIDA 32301
J14000791029 LAPSED 522014CA002914XXCICI PINELLAS CO. 2014-07-07 2019-07-21 $16741.11 ROBERT A. UHL, 1400 GULF BLVD, #204, CLEARWATER BEACH, FLORIDA 33767
J09001231231 LAPSED 08 2111 CI 8 PINELLAS CIR. CT. 2009-05-15 2014-06-11 $36,393.32 GOLDEN MANUFACTURING, INC., 17611 EAST STREET, NORTH FORT MYERS, FL 33917

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-11-16
AMENDED ANNUAL REPORT 2017-07-25
AMENDED ANNUAL REPORT 2017-06-28
AMENDED ANNUAL REPORT 2017-06-16
AMENDED ANNUAL REPORT 2017-05-14
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State