Entity Name: | PREMIUM GM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | P16000009493 |
FEI/EIN Number | 81-1244318 |
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 | Agent | 1836 Western Hills Ln., Mascotte, FL, 34753 |
Name | Role | Address |
---|---|---|
GRIMALDO ISRAEL | President | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1836 Western Hills Ln., Mascotte, FL 34753 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 1836 Western Hills Ln., Mascotte, FL 34753 | No data |
REINSTATEMENT | 2019-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | GRIMALDO, ISRAEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
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 |
Domestic Profit | 2016-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State