Entity Name: | PREMIER MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER MANAGEMENT ASSOCIATES, 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: | 30 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000062670 |
FEI/EIN Number |
800632160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9158 SW 51ST ROAD., SUITE J-103, GAINESVILLE, FL, 32608, US |
Mail Address: | P.O. BOX 14121, GAINESVILLE, FL, 32604, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA JOSE E | President | P.O. BOX 14121, GAINESVILLE, FL, 32604 |
Phillips Teina M | Secretary | P.O. BOX 14121, GAINESVILLE, FL, 32604 |
Phillips Teina M | Treasurer | P.O. BOX 14121, GAINESVILLE, FL, 32604 |
MEDINA JOSE E | Agent | 4962 SW 91ST WAY, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 9158 SW 51ST ROAD., SUITE J-103, GAINESVILLE, FL 32608 | - |
AMENDMENT | 2010-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-20 |
Amendment | 2010-12-17 |
ADDRESS CHANGE | 2010-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State