Search icon

PREMIERE PLUS PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: PREMIERE PLUS PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIERE PLUS PRINTING, 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: 30 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: P03000048186
FEI/EIN Number 562352230

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

Address: 1630 NW 85th Terrace, Plantation, FL, 33322, US
Mail Address: 1630 NW 85th Terrace, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nenezian John E President 1630 NW 85th Terrace, Plantation, FL, 33322
NENEZIAN JOHN E Agent 1630 NW 85th Terrace, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-08 1630 NW 85th Terrace, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1630 NW 85th Terrace, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 1630 NW 85th Terrace, Plantation, FL 33322 -
REINSTATEMENT 2015-01-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 NENEZIAN, JOHN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-24
REINSTATEMENT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State