Search icon

FLORIDA PREMIER HOME SERVICES, INC.

Company Details

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

Agent

Name Role Address
ANDREU THOMAS F Agent 7 Dolphin Blvd, Ponte Vedra, FL, 32082

President

Name Role Address
ANDREU THOMAS F President 7 Dolphin Blvd, Ponte Vedra, FL, 32082

Chief Executive Officer

Name Role Address
ANDREU THOMAS F Chief Executive Officer 7 Dolphin Blvd, Ponte Vedra, FL, 32082

Secretary

Name Role Address
ANDREU THOMAS F Secretary 7 Dolphin Blvd, PONTE VEDRA BEACH, 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 No data PO BOX 45, PONTE VEDRA BEACH, FL, 32004

Events

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

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 Feb 2025

Sources: Florida Department of State