Entity Name: | PREMIER POWER WASHING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Jul 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | P19000061506 |
FEI/EIN Number | 84-2693714 |
Address: | 2097 W ATLANTIC AVE, APT 3101, DELRAY BEACH, FL 33445 |
Mail Address: | 2097 W ATLANTIC AVE, APT 3101, DELRAY BEACH, FL 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goularte, Carlos A | Agent | 2097 W ATLANTIC AVE, APT 3101, DELRAY BEACH, FL 33445 |
Name | Role | Address |
---|---|---|
Goularte, Carlos A | President | 2097 W ATLANTIC AVE, APT 3101 DELRAY BEACH, FL 33445 |
Name | Role | Address |
---|---|---|
Goularte, Jhenifer | Treasurer | 2097 W ATLANTIC AVE, APT 3101 DELRAY BEACH, FL 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011976 | SOUTH FLORIDA CONTRACTORS GROUP | ACTIVE | 2023-01-25 | 2028-12-31 | No data | 6137 BEACONWOOD RD, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 2097 W ATLANTIC AVE, APT 3101, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 2097 W ATLANTIC AVE, APT 3101, DELRAY BEACH, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 2097 W ATLANTIC AVE, APT 3101, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Goularte, Carlos A | No data |
AMENDMENT | 2019-10-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000494439 | TERMINATED | 1000000898703 | PALM BEACH | 2021-08-17 | 2031-09-29 | $ 1,946.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-10-15 |
Domestic Profit | 2019-07-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4864698505 | 2021-02-26 | 0455 | PPP | 1810 Hypoluxo Rd, Lake Worth, FL, 33462-4080 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Feb 2025
Sources: Florida Department of State