Search icon

PREMIER WARRANTY COMPANY

Company Details

Entity Name: PREMIER WARRANTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000027124
FEI/EIN Number 45-4915265
Address: 1133 SE 4th Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1133 SE 4th Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Blackburn James Agent 1133 SE 4th Avenue, Fort Lauderdale, FL, 33316

Director

Name Role Address
Blackburn James M Director 1133 SE 4th Avenue, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080529 QUIET PLANES EXPIRED 2016-08-04 2021-12-31 No data 1500 CORDOVA RD, 206, FORT LAUDERDALE, FL, 33316
G15000045901 INTERNATIONAL YACHT COMPANY EXPIRED 2015-05-07 2020-12-31 No data 777 SE 20TH STREET, FORT LAUDERDALE, FL, 33316
G12000108193 CITYLIFE SOCIAL APP DEVELOPMENT EXPIRED 2012-11-07 2017-12-31 No data 4014 NE5TH TERRACE, FORT LAUDERDALE, FL, 33334
G12000084566 CITYLIFE SOCIAL EXPIRED 2012-08-27 2017-12-31 No data 4875 NE 4TH AVE, OAKLAND PARK, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 1133 SE 4th Avenue, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-09-08 1133 SE 4th Avenue, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2021-09-08 Blackburn, James No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 1133 SE 4th Avenue, Fort Lauderdale, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000287940 TERMINATED 1000000891162 BROWARD 2021-06-01 2031-06-09 $ 722.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State