Search icon

PREMIER MOTOR FREIGHT, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER MOTOR FREIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER MOTOR FREIGHT, 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 16 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: P96000100760
FEI/EIN Number 593437991

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

Address: 621 NORTH LAKE AVENUE, LAKELAND, FL, 33801
Mail Address: P.O BOX 95545, LAKELAND, FL, 33804-5545, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEDZUF MARY M Director 621 N LAKE PARKER AVE, LAKELAND, FL
KEDZUF MARY M President 621 N LAKE PARKER AVE, LAKELAND, FL
KEDZUF MARY M Secretary 621 N LAKE PARKER AVE, LAKELAND, FL
KEDZUF MARY M Agent 621 N LAKE PARKER AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-16 - -
CHANGE OF MAILING ADDRESS 1997-05-09 621 NORTH LAKE AVENUE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1997-05-09 KEDZUF, MARY M -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 621 N LAKE PARKER AVE, LAKELAND, FL 33801 -

Documents

Name Date
Voluntary Dissolution 1998-03-16
ANNUAL REPORT 1997-05-09
Domestic Profit Articles 1996-12-12
DOCUMENTS PRIOR TO 1997 1996-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State