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