Entity Name: | PREMIERE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
LONG STEWART M | Agent | Echelon Pointe, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
LONG DENISE M | President | 7278 Moffatt Lane, Pinellas Park, FL, 33781 |
Name | Role | Address |
---|---|---|
Long Stewart M | Cert | 7278 Moffatt Lane, Pinellas Park, FL, 33781 |
Name | Role | Address |
---|---|---|
Meyer Nathan | Chief Executive Officer | 19158 Pelico Road, Sugarloaf Key, FL, 33042 |
Darby Marc | Chief Executive Officer | 1850 SW Fountainview Blvd., Port St. Lucie, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011219 | KLEAR ENERGY SOLUTIONS | EXPIRED | 2017-01-30 | 2022-12-31 | No data | 692 ARBOR GLEN CIRCLE, APT. 104, LAKELAND, FL, 33805 |
G16000051189 | NEXT LEVEL CONSTRUCTION AND DESIGN | EXPIRED | 2016-05-23 | 2021-12-31 | No data | 632 COUNTRY CLUB DR, WINTER PARK, FL, 32789 |
G16000041572 | NEXT LEVEL CONSTRUCTION AND DESIGN, LLC | EXPIRED | 2016-04-25 | 2021-12-31 | No data | 632 COUNTRY CLUB DR., WINTER PARK, FL, 32789 |
G15000063001 | KLEAR ENERGY SOLUTIONS | EXPIRED | 2015-06-18 | 2020-12-31 | No data | 152 VISTA VIEW AVE., EAGLE LAKE, FL, 33839 |
G15000058410 | ACQUA CREATIONS | EXPIRED | 2015-06-10 | 2020-12-31 | No data | 315 E. OLYMPIA AVE., SUITE 224, PUNTA GORDA, FL, 33950 |
G14000002528 | GUARDIAN RESTORATION AND CONSTRUCTION | EXPIRED | 2014-01-07 | 2019-12-31 | No data | 22655 MARIANO STREET, WOODLAND HILLS, CA, 91367 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | Echelon Pointe, 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-18 | Echelon Pointe, 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-18 | Echelon Pointe, 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-10 | LONG, STEWART M | No data |
REINSTATEMENT | 2011-02-25 | No data | No data |
PENDING REINSTATEMENT | 2010-08-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State