Search icon

PREMIER AUTO SOURCE, INC.

Company Details

Entity Name: PREMIER AUTO SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P05000084500
FEI/EIN Number 202991225
Address: 14476-807 Duval Place West, JACKSONVILLE, FL, 32218, US
Mail Address: 2953 Egret Walk Ter S, JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILL KRISTEN N Agent 14476-807 Duval Place West, JACKSONVILLE, FL, 32218

President

Name Role Address
HILL NOLAN President 14476-807 Duval Place West, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
KRISTEN HILL N Vice President 14476-807 Duval Place W, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900345 NOLAN HILL, INC. EXPIRED 2009-02-26 2014-12-31 No data 9951 ATLANTIC BLVD. STE. 165, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-22 No data No data
CHANGE OF MAILING ADDRESS 2014-04-28 14476-807 Duval Place West, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 14476-807 Duval Place West, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 14476-807 Duval Place West, JACKSONVILLE, FL 32218 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State