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