Search icon

PREMIERE PAINTING TAMPA INC.

Company Details

Entity Name: PREMIERE PAINTING TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2014 (11 years ago)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: P14000027964
FEI/EIN Number 46-5229470
Address: 18615 Le Dauphine Place, LUTZ, FL, 33558, US
Mail Address: 18615 Le Dauphine Place, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERRAS Barbara Agent 18615 Le Dauphine Place, LUTZ, FL, 33558

President

Name Role Address
PERRAS Barbara President 18615 Le Dauphine Place, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-07 PERRAS, Barbara No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 18615 Le Dauphine Place, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2016-04-27 18615 Le Dauphine Place, LUTZ, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 18615 Le Dauphine Place, LUTZ, FL 33558 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000597518 TERMINATED 1000000790919 HILLSBOROU 2018-08-20 2028-08-29 $ 852.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000042358 ACTIVE 1000000770016 HILLSBOROU 2018-01-25 2028-01-31 $ 947.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State