Search icon

PREMIUM BUSINESS SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: PREMIUM BUSINESS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM BUSINESS SOLUTIONS 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: 22 Mar 2012 (13 years ago)
Date of dissolution: 18 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: P12000028106
FEI/EIN Number 32-2450358

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

Address: 8019 N HIMES AVE,, SUITE 300, TAMPA, FL, 33614, US
Mail Address: 8019 N HIMES AVE,, SUITE 300, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY SHAWN C President 12301 BRETON OAK LANE, RIVERVIEW, FL, 33569
KENNEDY Shawn C Agent 12301 BRETON OAK LANE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 8019 N HIMES AVE,, SUITE 300, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-03-13 8019 N HIMES AVE,, SUITE 300, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2015-01-12 KENNEDY, Shawn C -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State