Entity Name: | PREMIER GENERAL CONTRACTORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER GENERAL CONTRACTORS CORP 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: | 25 Sep 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000077348 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US |
Mail Address: | 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEKEL MICHAEL | President | 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030 |
PEKEL MICHAEL | Agent | 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000107986 | PREMIER GENERAL CONTRACTORS | EXPIRED | 2017-09-28 | 2022-12-31 | - | 23300 SW 196 AVE, HOMESTEAD, FL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 815 N HOMESTEAD BLVD, 233, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2020-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 815 N HOMESTEAD BLVD, 233, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 815 N HOMESTEAD BLVD, 233, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | PEKEL, MICHAEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000502179 | ACTIVE | 2023-010983 CC 05 | MIAMI DADE COUNTY COURT | 2023-10-20 | 2028-10-23 | $52,968.35 | MARK A. STERLING, 1015 NW 3RD AVENUE, HOMESTEAD, FL 33030 |
J21000275259 | ACTIVE | 2021-000408-CC-23 | MIAMI-DADE COUNTY COURT | 2021-05-10 | 2026-06-08 | $11,690.31 | AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY INC., 1 ABC PKWY, BELOIT, WI 53511 |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-26 |
REINSTATEMENT | 2021-10-20 |
REINSTATEMENT | 2020-01-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-09-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State