Search icon

PREMIER LINEN AND SUPPLY CORP.

Company Details

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

Agent

Name Role Address
BOZZO, JOSEPH Agent 645 NW Enteprise Dr, 108, Port St. Lucie, FL 34986

President

Name Role Address
BOZZO, JOSEPH President 468 SO. WEST SUN CIRCLE, PALM CITY, FL 34990

Events

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

Debts

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

Documents

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