Search icon

PREMIER FINANCIAL ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: PREMIER FINANCIAL ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER FINANCIAL ASSOCIATES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2016 (9 years ago)
Date of dissolution: 27 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2019 (6 years ago)
Document Number: P16000072668
FEI/EIN Number 81-4120110

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

Address: 600 N THACKER AVE, C14, KISSIMMEE, FL, 34741
Mail Address: 600 N THACKER AVE, C14, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JULIO I Chief Executive Officer 600 N THACKER AVE, KISSIMMEE, FL, 34741
HERNANDEZ JULIO I Agent 600 N THACKER AVE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104217 PREMIER TAX AND ACCOUNTING EXPIRED 2018-09-21 2023-12-31 - 6557 HAZELTINE NATIONAL DRIVE, SUITE 11, ORLANDO, FL, 32822
G16000129376 ACCOUNTING EXPRESS EXPIRED 2016-12-02 2021-12-31 - 600 N THACKER AVE. STE C-14, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 HERNANDEZ, JULIO I -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-24
Domestic Profit 2016-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State