Entity Name: | PREMIER REALTY CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER REALTY CONCEPTS, 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: | 15 Oct 2003 (22 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P03000114512 |
FEI/EIN Number |
200374266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 Dunes Blvd, Naples, FL, 34110, US |
Mail Address: | 325 Dunes Blvd, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vincent Citarella | President | 325 Dunes Blvd, Naples, FL, 34110 |
CITARELLA VINCENT | Agent | 325 Dunes Blvd, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-06-08 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000066591. CONVERSION NUMBER 900000210509 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 325 Dunes Blvd, #206, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2019-04-13 | 325 Dunes Blvd, #206, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 325 Dunes Blvd, #206, Naples, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-05-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State