Search icon

PREMOCK FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: PREMOCK FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMOCK FINANCIAL, 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000001291
FEI/EIN Number 244042506

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

Address: 202 N.E. 12TH AVE., FT. LAUDERDALE, FL, 33301, US
Mail Address: 202 N.E. 12TH AVE., FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMOCK SEAN President 202 NE 12TH AVE, FORT LAUDERDALE, FL, 33301
PREMOCK SEAN Agent 202 NE 12TH AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 202 NE 12TH AVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-09 202 N.E. 12TH AVE., FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-11-09 202 N.E. 12TH AVE., FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-01-19 PREMOCK, SEAN -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Off/Dir Resignation 2013-01-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-09
ADDRESS CHANGE 2010-11-09
CORAPREIWP 2010-01-19
Domestic Profit 2006-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State