Search icon

PREMIER MOTOR SALES & LEASING, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER MOTOR SALES & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER MOTOR SALES & LEASING, 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: 18 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000012807
FEI/EIN Number 593180149

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

Mail Address: 200 S ORANGE AVE, SUITE 2300, ORLANDO, FL, 32801-3432, US
Address: 1234A WEST FAIR-BANKS AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A. G. C. CO. Agent -
MCAULIFF TODD Director 401 EAST SEMORAN BLVD., CASSELBERRY, FL
MCAULIFF TODD President 401 EAST SEMORAN BLVD., CASSELBERRY, FL
MCAULIFF TODD Secretary 401 EAST SEMORAN BLVD., CASSELBERRY, FL
MCAULIFF TODD Treasurer 401 EAST SEMORAN BLVD., CASSELBERRY, FL
KELLY ROBERT G. Vice President 401 E. SEMORAN BLVD., CASSELBERRY, FL
VEIGLE JAMES Vice President 401 E. SEMORAN BLVD., CASSELBERRY, FL
GREENE KATHLEEN Assistant Secretary 4625 E. LAKE DRIVE, WINTER SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1997-05-14 1234A WEST FAIR-BANKS AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-20 1234A WEST FAIR-BANKS AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1995-03-20 A G C CO -
REGISTERED AGENT ADDRESS CHANGED 1995-03-20 200 S ORANGE AVE, SUITE 2300, ORLANDO, FL 32801 -
AMENDMENT 1993-05-17 - -

Documents

Name Date
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State