Search icon

PREMIER GYMNASTICS, INC. - Florida Company Profile

Company Details

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

PREMIER GYMNASTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P09000057989
FEI/EIN Number 270505591

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

Address: 27033 State Road 56, Wesley Chapel, FL, 33544, US
Mail Address: 27033 State Road 56, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROY KENDALL R President 27033 State Road 56, Wesley Chapel, FL, 33544
LYONS GARY WEsq. Agent CENTER COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
NAME CHANGE AMENDMENT 2021-01-26 PREMIER GYMNASTICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 27033 State Road 56, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2018-03-26 27033 State Road 56, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2017-02-21 LYONS, GARY W, Esq. -
AMENDMENT 2010-10-19 - -
AMENDMENT 2010-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
Name Change 2021-01-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State