Search icon

PREMIER RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: PREMIER RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER RESTORATION 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: 27 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000132614
FEI/EIN Number 161734337

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

Address: 6107 MEMORIAL HIGHWAY, E-4, TAMPA, FL, 33615, US
Mail Address: 6107 MEMORIAL HIGHWAY, E-4, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTAS MICHAEL President 6107 MEMORIAL HIGHWAY E-4, TAMPA, FL, 33615
MESTAS TRACI M Vice President 6107 MEMORIAL HIGHWAY E-4, TAMPA, FL, 33615
CONTRACTORS REPORTING SERVICE, INC Agent 13795 N NEBRASKA AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-08-19 - -
CHANGE OF MAILING ADDRESS 2013-08-19 6107 MEMORIAL HIGHWAY, E-4, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 13795 N NEBRASKA AVE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2013-08-19 CONTRACTORS REPORTING SERVICE, INC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 6107 MEMORIAL HIGHWAY, E-4, TAMPA, FL 33615 -
PENDING REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2006-05-18 PREMIER RESTORATION INC. -
AMENDMENT 2006-02-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000747686 LAPSED 1000000330300 HILLSBOROU 2012-10-16 2022-10-25 $ 840.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-08-19
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-06-27
Amendment and Name Change 2006-05-18
ANNUAL REPORT 2006-04-11
Amendment 2006-02-07
Domestic Profit 2005-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State