Entity Name: | PREMIER LINEN AND SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000102367 |
FEI/EIN Number | 46-4471477 |
Address: | 645 NW Enteprise Dr, 108, Port St. Lucie, FL 34986 |
Mail Address: | 645 NW Enterprise Drive, 108, Port. St. Lucie, FL 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZZO, JOSEPH | Agent | 645 NW Enteprise Dr, 108, Port St. Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
BOZZO, JOSEPH | President | 468 SO. WEST SUN CIRCLE, PALM CITY, FL 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 645 NW Enteprise Dr, 108, Port St. Lucie, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 645 NW Enteprise Dr, 108, Port St. Lucie, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 645 NW Enteprise Dr, 108, Port St. Lucie, FL 34986 | No data |
AMENDMENT AND NAME CHANGE | 2014-01-09 | PREMIER LINEN AND SUPPLY CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000349567 | ACTIVE | 1000000714050 | ST LUCIE | 2016-05-24 | 2036-06-01 | $ 4,827.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-12 |
Amendment and Name Change | 2014-01-09 |
Domestic Profit | 2013-12-30 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State