Search icon

PREMIUM ART ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM ART ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM ART ALLIANCE, 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000057725
FEI/EIN Number 452591486

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

Address: 501 N. Andrews Ave, Fort lauderdale, FL, 33301, US
Mail Address: 4288 Olde Mill Lane, Atlanta, GA, 30342, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABADI GAVIN President 4288 OLDE MILL LANE, ATLANTA, GA, 30342
GAVIN ABADI Agent 4288 OLDE MILL LANE, ATLANTA, FL, 30342

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-27 GAVIN, ABADI -
REINSTATEMENT 2016-07-27 - -
CHANGE OF MAILING ADDRESS 2016-07-27 501 N. Andrews Ave, Ste 103, Fort lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 501 N. Andrews Ave, Ste 103, Fort lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 4288 OLDE MILL LANE, ATLANTA, FL 30342 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001075056 TERMINATED 1000000697315 BROWARD 2015-10-16 2025-12-04 $ 741.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14001154615 TERMINATED 1000000640371 BROWARD 2014-09-04 2034-12-17 $ 740.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2016-07-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-31
Domestic Profit 2011-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State