Search icon

PREMIER GROUND TRANSPORTATION SERVICES, INC.

Company Details

Entity Name: PREMIER GROUND TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000071209
FEI/EIN Number 650453813
Address: 1776 MANGO AVE, SARASOTA, FL, 34234, US
Mail Address: P.O. BOX 453, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RESENDIZ JORGE Agent 1795 OAK LAKES DR., SARASOTA, FL, 34232

President

Name Role Address
RESENDIZ JORGE President 1795 OAK LAKES DR, SARASOTA, FL

Secretary

Name Role Address
RESENDIZ JORGE Secretary 1795 OAK LAKES DR, SARASOTA, FL

Treasurer

Name Role Address
RESENDIZ JORGE Treasurer 1795 OAK LAKES DR, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2001-03-30 No data No data
CHANGE OF MAILING ADDRESS 2001-03-30 1776 MANGO AVE, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-30 1795 OAK LAKES DR., SARASOTA, FL 34232 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-20 1776 MANGO AVE, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004974 LAPSED 2003 CC 016698 NC CO CRT IN AND FOR SARASOTA CO 2004-02-09 2009-02-26 $12974.48 JUDD CHEA ULRICH ORAVEC WOOD & DEAN, P.A., 2940 S. TAMIAMI TRAIL, SARASOTA, FL 34239

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-07-15
REINSTATEMENT 2001-03-30
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State