Search icon

PREMIER CONSTRUCTION SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER CONSTRUCTION SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER CONSTRUCTION SPECIALTIES, 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: 21 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000077745
FEI/EIN Number 263295296

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

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

Key Officers & Management

Name Role Address
GAYLORD RYAN C President 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
GAYLORD RYAN C Secretary 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
GAYLORD RYAN C Director 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
GAYLORD RYAN C Agent 4795 N Highway 14, Greer, FL, 29651

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 - 340, BOYNTON BEACH, FL, 33435
G17000071049 AWNING STARS EXPIRED 2017-06-29 2022-12-31 - 3404, BOYNTON BEACH, FL, 33435
G17000066151 SONNY'S SCREEN REPAIRS EXPIRED 2017-06-15 2022-12-31 - 3404, BOYNTON BEACH, FL, 33435
G16000033909 SCRUBHOUSE EXPIRED 2016-04-04 2021-12-31 - 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
G16000020886 SCUBHOUSE EXPIRED 2016-02-26 2021-12-31 - 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
G14000108549 SOLARUS USA EXPIRED 2014-10-27 2024-12-31 - 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435
G14000106059 GUS CONSTRUCTION EXPIRED 2014-10-20 2019-12-31 - 3404 SE 3RD CT, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 4795 N Highway 14, Greer, FL 29651 -
CHANGE OF MAILING ADDRESS 2023-05-02 6100 Silver Oak Drive, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 6100 Silver Oak Drive, Lake Worth, FL 33467 -
AMENDMENT 2014-10-21 - -
PENDING REINSTATEMENT 2014-10-14 - -
REINSTATEMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2014-10-14 GAYLORD, RYAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-08-16 - -

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 May 2025

Sources: Florida Department of State