Entity Name: | PREMIER MASTER FLOOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000025473 |
FEI/EIN Number | 450640185 |
Address: | 343 N WEKIWA SPRINGS RD, APOPKA, FL, 32703 |
Mail Address: | 343 N WEKIWA SPRINGS RD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ RIGOBERTO | Agent | 343 N WEKIWA SPRINGS RD, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
GUTIERREZ RIGOBERTO | President | 343 N WEKIWA SPRINGS RD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 343 N WEKIWA SPRINGS RD, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 343 N WEKIWA SPRINGS RD, APOPKA, FL 32703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 343 N WEKIWA SPRINGS RD, APOPKA, FL 32703 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000537440 | TERMINATED | 1000000451147 | ORANGE | 2013-02-06 | 2033-03-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Domestic Profit | 2011-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State