Search icon

PREMIER PAPER & JANITORIAL SUPPLIES, INC.

Company Details

Entity Name: PREMIER PAPER & JANITORIAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2012 (13 years ago)
Document Number: P12000011732
FEI/EIN Number 45-4440795
Address: 1010 SW Main Blvd, SUITE 100, LAKE CITY, FL, 32025, US
Mail Address: 1010 SW Main Blvd, SUITE 100, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON MICHAEL E Agent 1010 SW Main Blvd, LAKE CITY, FL, 32025

President

Name Role Address
HOUSTON GREGORY I President 2149 SW STATE ROAD 47, LAKE CITY, FL, 32025

Director

Name Role Address
HOUSTON GREGORY I Director 2149 SW STATE ROAD 47, LAKE CITY, FL, 32025

Secretary

Name Role Address
NELSON MICHAEL E Secretary 278 SW Satellite Lane, LAKE CITY, FL, 32024

Treasurer

Name Role Address
NELSON MICHAEL E Treasurer 278 SW Satellite Lane, LAKE CITY, FL, 32024

Vice President

Name Role Address
NELSON MICHAEL E Vice President 278 SW Satellite Lane, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 1010 SW Main Blvd, SUITE 100, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2017-05-02 1010 SW Main Blvd, SUITE 100, LAKE CITY, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 1010 SW Main Blvd, SUITE 100, LAKE CITY, FL 32025 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State