Entity Name: | PREMIUM SURFACES INSTALLATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIUM SURFACES INSTALLATION 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: | 16 Mar 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | P10000023535 |
FEI/EIN Number |
272129130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3106 LILA ST, TAMPA, FL, 33610, US |
Mail Address: | 3106 LILA ST, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENZ DIRCEU | President | 3106 LILA ST, TAMPA, FL, 33610 |
Meza Elizabeth | Vice President | 3106 LILA ST, TAMPA, FL, 33610 |
MEZA GABRIEL J | Director | 3106 LILA ST, TAMPA, FL, 33610 |
HENZ DIRCEU | Agent | 3106 LILA ST, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 3106 LILA ST, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-12 | 3106 LILA ST, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2022-03-12 | 3106 LILA ST, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | HENZ, DIRCEU | - |
AMENDMENT | 2015-11-16 | - | - |
AMENDMENT | 2014-11-06 | - | - |
AMENDMENT | 2014-07-14 | - | - |
AMENDMENT | 2014-05-02 | - | - |
AMENDMENT | 2014-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-04 |
Amendment | 2015-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State