Search icon

PREMIER CONSTRUCTION SPECIALTIES, INC.

Company Details

Entity Name: PREMIER CONSTRUCTION SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000077745
FEI/EIN Number 263295296
Address: 6100 Silver Oak Drive, Lake Worth, FL, 33467, US
Mail Address: 4795 N Highway 14, Greer, SC, 29651, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GAYLORD RYAN C Agent 4795 N Highway 14, Greer, FL, 29651

President

Name Role Address
GAYLORD RYAN C President 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
GAYLORD RYAN C Secretary 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435

Director

Name Role Address
GAYLORD RYAN C Director 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049630 MITIGATION ANALYTICS EXPIRED 2018-04-19 2023-12-31 No data 340, BOYNTON BEACH, FL, 33435
G17000071049 AWNING STARS EXPIRED 2017-06-29 2022-12-31 No data 3404, BOYNTON BEACH, FL, 33435
G17000066151 SONNY'S SCREEN REPAIRS EXPIRED 2017-06-15 2022-12-31 No data 3404, BOYNTON BEACH, FL, 33435
G16000033909 SCRUBHOUSE EXPIRED 2016-04-04 2021-12-31 No data 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
G16000020886 SCUBHOUSE EXPIRED 2016-02-26 2021-12-31 No data 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
G14000108549 SOLARUS USA EXPIRED 2014-10-27 2024-12-31 No data 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
G14000106059 GUS CONSTRUCTION EXPIRED 2014-10-20 2019-12-31 No data 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 4795 N Highway 14, Greer, FL 29651 No data
CHANGE OF MAILING ADDRESS 2023-05-02 6100 Silver Oak Drive, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 6100 Silver Oak Drive, Lake Worth, FL 33467 No data
AMENDMENT 2014-10-21 No data No data
PENDING REINSTATEMENT 2014-10-14 No data No data
REINSTATEMENT 2014-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-14 GAYLORD, RYAN C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2010-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-06-16
Amendment 2014-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State