Search icon

PREMIER DME, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PREMIER DME, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER DME, INCORPORATED 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 23 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P05000131746
FEI/EIN Number 203559771

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

Address: 2800 N. MACDILL AVE, TAMPA, FL, 33607, US
Mail Address: 2800 N. MACDILL AVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batista Ana Agent 2800 N Macdill Ave, Tampa, FL, 33607
BATISTA ANA President 2800 N Macdill Ave, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900116 PREMIER PHARMACY EXPIRED 2009-04-15 2014-12-31 - 466 DOUGLAS RD E., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 2800 N Macdill Ave, Suite # U, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-12 2800 N. MACDILL AVE, SUITE # U, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-12-12 2800 N. MACDILL AVE, SUITE # U, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2013-03-01 Batista, Ana -
AMENDMENT 2011-02-01 - -
AMENDMENT 2009-10-08 - -
AMENDMENT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000510627 TERMINATED 1000000604575 LEON 2014-04-03 2024-05-01 $ 1,850.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-18
AMENDED ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-07
Amendment 2011-02-01
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State