Search icon

PREMIUM SURFACES INSTALLATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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