Search icon

PREMIER INDEMNITY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER INDEMNITY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER INDEMNITY ASSOCIATES, 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: 11 Aug 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000112422
FEI/EIN Number 203274698

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

Address: 3001 N. ROCKY POINTE DR EAST, 200, TAMPA, FL, 33607
Mail Address: 3001 N. ROCKY POINTE DR EAST, 200, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHDE STEVE President 1966 EDGECUMBS RD, SAINT PAUL, MN, 55116
ROHDE STEVE Treasurer 1966 EDGECUMBS RD, SAINT PAUL, MN, 55116
ROHDE STEVE Director 1966 EDGECUMBS RD, SAINT PAUL, MN, 55116
DICK STEPHEN Secretary 305 PARK SPRINGS ROAD, COLUMBIA, SC, 29223
DICK STEPHEN Vice President 305 PARK SPRINGS ROAD, COLUMBIA, SC, 29223
DICK STEPHEN Director 305 PARK SPRINGS ROAD, COLUMBIA, SC, 29223
DUNPHY JOHN R Agent BLANK, MEENAN & SMITH, P.A., TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 3001 N. ROCKY POINTE DR EAST, 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-05-03 3001 N. ROCKY POINTE DR EAST, 200, TAMPA, FL 33607 -

Documents

Name Date
Reg. Agent Resignation 2009-08-04
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State