Search icon

PREMIER AUCTION HOUSE INC - Florida Company Profile

Company Details

Entity Name: PREMIER AUCTION HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER AUCTION HOUSE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2014 (10 years ago)
Document Number: P14000093190
FEI/EIN Number 47-2350587

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

Mail Address: 871 Venetia Bay Blvd, Venice, FL, 34285, US
Address: 7001 Gasparilla Road, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURA ANTHONY M President 871 Venetia Bay Blvd, Venice, FL, 34285
SURA ANTHONY M Agent 871 Venetia Bay Blvd, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7001 Gasparilla Road, Unit 754, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2021-04-30 7001 Gasparilla Road, Unit 754, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 871 Venetia Bay Blvd, Suite 204, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685008601 2021-03-15 0455 PPS 122 Corporation Way Unit 39, Venice, FL, 34285-5555
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5627.92
Loan Approval Amount (current) 5627.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-5555
Project Congressional District FL-17
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5924637902 2020-06-16 0455 PPP 3031 Placida Road Unit #9, Englewood, FL, 34224-8547
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5627.92
Loan Approval Amount (current) 5627.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-8547
Project Congressional District FL-17
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State