Search icon

PREMIERE MULTI SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PREMIERE MULTI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIERE MULTI SERVICES 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: 15 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000104125
FEI/EIN Number 87-4015297

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

Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702
Address: 5534 SAINT JOE ROAD, FORTY WAYNE, IN, 46835, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTISTE JEFFTE President 1297 BEACON CIRCLE, WELLINGTON, FL, 33414
MONDESIR STANLEY President 252 KENSINGTON ROAD, ROYAL PALM BEACH, FL, 33414
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 5534 SAINT JOE ROAD, FORTY WAYNE, IN 46835 -
CHANGE OF MAILING ADDRESS 2022-11-28 5534 SAINT JOE ROAD, FORTY WAYNE, IN 46835 -
REGISTERED AGENT NAME CHANGED 2022-11-28 REGISTERED AGENTS INC -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-18
Reg. Agent Change 2022-11-28
REINSTATEMENT 2022-10-05
Domestic Profit 2021-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State