Entity Name: | PREMIUM GM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIUM GM SERVICES, 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: | 28 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | P16000009493 |
FEI/EIN Number |
81-1244318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1836 Western Hills Ln., Mascotte, FL, 34753, US |
Mail Address: | 1836 Western Hills Ln., Mascotte, FL, 34753, US |
ZIP code: | 34753 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMALDO ISRAEL | President | 1836 Western Hills Ln., Mascotte, FL, 34753 |
GRIMALDO ISRAEL | Agent | 1836 Western Hills Ln., Mascotte, FL, 34753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1836 Western Hills Ln., Mascotte, FL 34753 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1836 Western Hills Ln., Mascotte, FL 34753 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 1836 Western Hills Ln., Mascotte, FL 34753 | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | GRIMALDO, ISRAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-10-17 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State