Search icon

PREMIER MEDICAL SERVICES, INC.

Company Details

Entity Name: PREMIER MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000096807
FEI/EIN Number 05-0586033
Address: 2828 S. TAMIAMI TRAIL, SARASOTA, FL 34239
Mail Address: 2828 S. TAMIAMI TRAIL, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOMB, WILLIAM ECEO Agent 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239

Director

Name Role Address
FORD, ROBERT EMD Director 2828 S. TAMIAMI TRAIL, SARASOTA, FL 34239

Chief Executive Officer

Name Role Address
MCCOMB, WILLIAM E Chief Executive Officer 2828 S. TAMIAMI TRAIL, SARASOTA, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010269 IMPACT MEDICAL EXPIRED 2010-01-29 2015-12-31 No data 2828 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
G10000009088 PREMIER MEDICAL SERVICES INC. EXPIRED 2010-01-28 2015-12-31 No data 2828 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
G09000183278 ADVANCED IMPACT MEDICAL EXPIRED 2009-12-10 2014-12-31 No data 2828 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
G09000171499 AUTO INJURY MEDICAL EVALUATION EXPIRED 2009-11-03 2014-12-31 No data 2828 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2005-12-05 MCCOMB, WILLIAM ECEO No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-29 2828 S. TAMIAMI TRAIL, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2005-08-29 2828 S. TAMIAMI TRAIL, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State