Search icon

PREMIER EXTERMINATORS, INC.

Company Details

Entity Name: PREMIER EXTERMINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 1994 (30 years ago)
Document Number: P94000085788
FEI/EIN Number 650537739
Address: 1669 NW 144TH TERRACE, #204, SUNRISE, FL, 33323, US
Mail Address: 1669 NW 144th Terrace, #204, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER EXTERMINATORS, INC. 401(K) PLAN 2023 650537739 2024-08-15 PREMIER EXTERMINATORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561710
Sponsor’s telephone number 9545775454
Plan sponsor’s address 1669 NW 144TH TERRACE, SUITE 204, SUNRISE, FL, 33323
PREMIER EXTERMINATORS, INC. 401(K) PLAN 2022 650537739 2023-10-04 PREMIER EXTERMINATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561710
Sponsor’s telephone number 9545775454
Plan sponsor’s address 1669 NW 144TH TERRACE, SUITE 204, SUNRISE, FL, 33323
PREMIER EXTERMINATORS, INC. 401(K) PLAN 2021 650537739 2022-09-30 PREMIER EXTERMINATORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561710
Sponsor’s telephone number 9545775454
Plan sponsor’s address 1669 NW 144TH TERRACE, SUITE 204, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing JOSE CAVALIE
Valid signature Filed with authorized/valid electronic signature
PREMIER EXTERMINATORS, INC. 401(K) PLAN 2020 650537739 2021-07-13 PREMIER EXTERMINATORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561710
Sponsor’s telephone number 9545775454
Plan sponsor’s address 1669 NW 144TH TERRACE, SUITE 204, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JOSE CAVALIE
Valid signature Filed with authorized/valid electronic signature
PREMIER EXTERMINATORS, INC. 401(K) PLAN 2019 650537739 2020-10-04 PREMIER EXTERMINATORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561710
Sponsor’s telephone number 9545775454
Plan sponsor’s address 1669 NW 144TH TERRACE, SUITE 204, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2020-10-04
Name of individual signing JOSE CAVALIE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAVALIE JOSE A Agent 1669 NW 144TH TERRACE, #204, SUNRISE, FL, 33323

President

Name Role Address
CAVALIE JOSE A President 1669 NW 144TH TERRACE, #204, SUNRISE, FL, 33323

Vice President

Name Role Address
Cavalie Yannis A Vice President 1669 NW 144TH TERRACE, #204, SUNRISE, FL, 33323
Cavalie Vanessa M Vice President 1669 NW 144TH TERRACE, #204, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-23 1669 NW 144TH TERRACE, #204, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2017-08-23 1669 NW 144TH TERRACE, #204, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-23 1669 NW 144TH TERRACE, #204, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2006-04-20 CAVALIE, JOSE A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000032400 TERMINATED 1000000408215 BROWARD 2012-12-26 2023-01-02 $ 691.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State