Entity Name: | PREMIERE BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2017 (8 years ago) |
Date of dissolution: | 13 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | P17000039691 |
FEI/EIN Number | 611889744 |
Address: | 36 South Semoran Blvd, Orlando, FL, 32807, US |
Mail Address: | 4409 Hoffner Ave, orlando, FL, 32812, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGARITY SHANE | Agent | 4409 Hoffner Ave, orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
MCGARITY SHANE | President | 4409 Hoffner Ave, orlando, FL, 32812 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000061788 | PREMIER ROOFING AND SOLAR ORLANDO | ACTIVE | 2020-06-03 | 2025-12-31 | No data | 4409 HOFFNER AVE, #325, ORLANDO, FL, 32812 |
G20000057556 | PREMIER ROOFING AND SOLAR | ACTIVE | 2020-05-25 | 2025-12-31 | No data | 4409 HOFFNER AVE, #325, ORLANDO, FL, 32812 |
G20000053954 | PREMIER ROOFING AND CONTRACTING | ACTIVE | 2020-05-15 | 2025-12-31 | No data | 4409 HOFFNER AVE, #325, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 4409 Hoffner Ave, 325, orlando, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 36 South Semoran Blvd, Suite B, Orlando, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 36 South Semoran Blvd, Suite B, Orlando, FL 32807 | No data |
AMENDMENT | 2020-03-18 | No data | No data |
AMENDMENT | 2020-01-14 | No data | No data |
AMENDMENT | 2019-10-18 | No data | No data |
AMENDMENT | 2019-09-04 | No data | No data |
AMENDMENT | 2019-01-02 | No data | No data |
AMENDMENT | 2018-05-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-18 |
Amendment | 2020-03-18 |
Amendment | 2020-01-14 |
Amendment | 2019-10-18 |
Off/Dir Resignation | 2019-10-01 |
Amendment | 2019-09-04 |
ANNUAL REPORT | 2019-03-21 |
Amendment | 2019-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State