Search icon

PREMIER RCM INC - Florida Company Profile

Company Details

Entity Name: PREMIER RCM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER RCM 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: 07 Sep 2012 (13 years ago)
Date of dissolution: 12 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: P12000076427
FEI/EIN Number 46-0949222

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

Address: 860 B SE 46TH LANE, CAPE CORAL, FL, 33904, US
Mail Address: 860 B SE 46TH LANE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HURLEY SHARON President 860 B SE 46TH LANE, CAPE CORAL, FL, 33904
HURLEY SHARON Director 860 B SE 46TH LANE, CAPE CORAL, FL, 33904
BATES CATHERINE Secretary 860 B SE 46TH LANE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISS W/ NOTICE 2015-10-12 - -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
CORAPVDWN 2015-10-12
Off/Dir Resignation 2015-09-21
REINSTATEMENT 2015-01-12
ANNUAL REPORT 2013-04-04
Domestic Profit 2012-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State