Search icon

PREMIER TRANSPORTATION LEASING, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER TRANSPORTATION LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER TRANSPORTATION LEASING, 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000054204
FEI/EIN Number 204705558

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

Address: 5450 BRUCE B DOWNS BLVD, 303, WESLEY CHAPEL, FL, 33544
Mail Address: 5450 BRUCE B DOWNS BLVD, 303, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER W ROBINSON Agent 1515 RIVERSIDE AVE SUITE A, JACKSONVILLE, FL, 32204
DAY PATRICK K Director 5450 BRUCE B DOWNS BLVD #303, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-12 5450 BRUCE B DOWNS BLVD, 303, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2009-06-12 5450 BRUCE B DOWNS BLVD, 303, WESLEY CHAPEL, FL 33544 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001081071 LAPSED 09-CA-027407 THIRTEENTH JUDICIAL CIRCUIT 2010-11-30 2015-11-30 $313,852.93 PREMIER LIMOUSINE, LLC, 76 FULLER WAY, BERLIN, CT 06037

Documents

Name Date
ANNUAL REPORT 2009-06-12
Off/Dir Resignation 2008-11-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-10-19
ANNUAL REPORT 2007-06-25
Domestic Profit 2006-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State