Search icon

PREMIER EXECUTIVE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER EXECUTIVE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER EXECUTIVE CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1993 (32 years ago)
Document Number: P93000011385
FEI/EIN Number 650394668

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

Address: 1013 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Mail Address: 5425 NAIMAN PARKWAY, SOLON, OH, 44139
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATULLO SANDY S President 1013 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
SATULLO SANDY SII Agent 1013 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 SATULLO, SANDY S, II -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 1013 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2008-04-17 1013 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1013 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State