Search icon

PREMIER PROPERTY COLLECTION, INC. - Florida Company Profile

Company Details

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

PREMIER PROPERTY COLLECTION, 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: 01 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2024 (a year ago)
Document Number: P10000054815
FEI/EIN Number NOT APPLICABLE

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

Address: 3860 Windmill Lakes Rd, Weston, FL, 33332, US
Mail Address: 3860 Windmill Lakes Rd, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO LISA R President 3860 Windmill Lakes Rd, Weston, FL, 33332
D'AMICO LISA R Agent 3860 Windmill Lakes Rd, Weston, FL, 33332

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 3860 Windmill Lakes Rd, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-02-03 3860 Windmill Lakes Rd, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2024-02-03 D'AMICO, LISA R -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 3860 Windmill Lakes Rd, Weston, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State