Search icon

PREMIER ALL NATURAL FILTERS INC. - Florida Company Profile

Company Details

Entity Name: PREMIER ALL NATURAL FILTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER ALL NATURAL FILTERS 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: 02 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2008 (16 years ago)
Document Number: P03000073100
FEI/EIN Number 861070320

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

Address: 3305 Thonotosassa Rd., Plant City, FL, 33565, US
Mail Address: 1808 James L Redman Parkway, Suite #267, Plant City, FL, 33563, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agostinelli Rachel EDr. Exec 3305 Thonotosassa Rd, Plant City, FL, 33565
Stepic Ryan PDr. Gene 3305 Thonotosassa Road, Plant City, FL, 33565
Stepic Rebecca WDr. President 3305 Thonotosassa Rd, Plant City, FL, 33565
STEPIC Rebecca W Agent 3305 Thonotosassa Rd., Plant City, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 STEPIC, Rebecca W -
CHANGE OF MAILING ADDRESS 2023-04-27 3305 Thonotosassa Rd., Plant City, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 3305 Thonotosassa Rd., Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 3305 Thonotosassa Rd., Plant City, FL 33565 -
NAME CHANGE AMENDMENT 2008-12-30 PREMIER ALL NATURAL FILTERS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001190975 TERMINATED 1000000518630 HILLSBOROU 2013-07-11 2033-07-17 $ 1,488.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001190686 TERMINATED 1000000518519 HILLSBOROU 2013-07-10 2023-07-17 $ 2,002.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000625930 TERMINATED 1000000473924 HILLSBOROU 2013-03-14 2033-03-27 $ 2,777.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000171653 TERMINATED 1000000457762 HILLSBOROU 2013-01-09 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000150640 TERMINATED 1000000444476 HILLSBOROU 2012-12-28 2033-01-16 $ 1,023.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000814710 TERMINATED 1000000243130 HILLSBOROU 2011-12-07 2031-12-14 $ 4,371.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000814736 TERMINATED 1000000243132 HILLSBOROU 2011-12-07 2021-12-14 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000814728 TERMINATED 1000000243131 HILLSBOROU 2011-12-07 2031-12-14 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11435
Current Approval Amount:
11435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9548.63

Date of last update: 01 May 2025

Sources: Florida Department of State