Search icon

PREMIER GLOBAL TRAVEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER GLOBAL TRAVEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER GLOBAL TRAVEL GROUP, 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: 24 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000037164
FEI/EIN Number 650747467

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

Address: 20423 STATE ROAD 7, F6-294, BOCA RATON, FL, 33498
Mail Address: 20423 STATE ROAD 7, F6-294, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPPLIN OLIVER President 20423 STATE ROAD 7, BOCA RATON, FL, 33498
KOPPLIN OLIVER Agent 20423 STATE ROAD 7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 20423 STATE ROAD 7, F6-294, BOCA RATON, FL 33498 -
NAME CHANGE AMENDMENT 2009-04-21 PREMIER GLOBAL TRAVEL GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 20423 STATE ROAD 7, F6-294, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2006-04-27 KOPPLIN, OLIVER -
CHANGE OF MAILING ADDRESS 2003-05-01 20423 STATE ROAD 7, F6-294, BOCA RATON, FL 33498 -
REINSTATEMENT 2002-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000407811 TERMINATED 01022690032 14213 01466 2002-10-01 2007-10-13 $ 3,838.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
Name Change 2009-04-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State