Search icon

FLORIDA PREMIER HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PREMIER HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PREMIER HOME SERVICES, 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000029192
FEI/EIN Number 262189902

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

Address: 7 Dolphin Blvd, Ponte Vedra, FL, 32082, US
Mail Address: PO box 45, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREU THOMAS F President 7 Dolphin Blvd, Ponte Vedra, FL, 32082
ANDREU THOMAS F Chief Executive Officer 7 Dolphin Blvd, Ponte Vedra, FL, 32082
ANDREU THOMAS F Secretary 7 Dolphin Blvd, PONTE VEDRA BEACH, FL, 32082
ANDREU THOMAS F Agent 7 Dolphin Blvd, Ponte Vedra, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008072 ATLAS PROPERTY SERVICES EXPIRED 2012-01-24 2017-12-31 - PO BOX 45, PONTE VEDRA BEACH, FL, 32004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-15 ANDREU, THOMAS F -
REGISTERED AGENT ADDRESS CHANGED 2015-02-15 7 Dolphin Blvd, Ponte Vedra, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 7 Dolphin Blvd, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2013-05-08 7 Dolphin Blvd, Ponte Vedra, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000337554 TERMINATED 1000000713991 ST JOHNS 2016-05-23 2026-05-27 $ 345.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001104212 TERMINATED 1000000195859 ST JOHNS 2010-11-30 2020-12-08 $ 1,191.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State