Search icon

PREMIER FASHION, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER FASHION, 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: 28 Oct 2002 (23 years ago)
Date of dissolution: 29 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2009 (16 years ago)
Document Number: P02000115672
FEI/EIN Number 270034598

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

Address: 1161 SOUTH PARK RD, # 201, HOLLYWOOD, FL, 33021
Mail Address: 1161 SOUTH PARK RD, # 201, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRIOTA REINALDO M President 1161 SOUTH PARK RD # 201, HOLLYWOOD, FL, 33021
PATRIOTA REINALDO M Director 1161 SOUTH PARK RD # 201, HOLLYWOOD, FL, 33021
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1161 SOUTH PARK RD, # 201, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-05-01 1161 SOUTH PARK RD, # 201, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-07 1261 E SAMPLE RD, POMPANO BEACH, FL 33064 -
AMENDMENT 2004-04-20 - -

Documents

Name Date
Voluntary Dissolution 2009-05-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-07
Amendment 2004-04-20
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State