Search icon

PREMIER GENERAL CONTRACTORS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PEKEL MICHAEL President 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
PEKEL MICHAEL Agent 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Fictitious Names

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

Events

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 -

Debts

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

Documents

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