Entity Name: | FLORIDA PREMIER HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P08000029192 |
FEI/EIN Number | 262189902 |
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 |
Name | Role | Address |
---|---|---|
ANDREU THOMAS F | Agent | 7 Dolphin Blvd, Ponte Vedra, FL, 32082 |
Name | Role | Address |
---|---|---|
ANDREU THOMAS F | President | 7 Dolphin Blvd, Ponte Vedra, FL, 32082 |
Name | Role | Address |
---|---|---|
ANDREU THOMAS F | Chief Executive Officer | 7 Dolphin Blvd, Ponte Vedra, FL, 32082 |
Name | Role | Address |
---|---|---|
ANDREU THOMAS F | Secretary | 7 Dolphin Blvd, PONTE VEDRA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008072 | ATLAS PROPERTY SERVICES | EXPIRED | 2012-01-24 | 2017-12-31 | No data | PO BOX 45, PONTE VEDRA BEACH, FL, 32004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-15 | ANDREU, THOMAS F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-15 | 7 Dolphin Blvd, Ponte Vedra, FL 32082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 7 Dolphin Blvd, Ponte Vedra, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-08 | 7 Dolphin Blvd, Ponte Vedra, FL 32082 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State