Search icon

PREMIUM ASSET RECOVERY CORPORATION - Florida Company Profile

Company Details

Entity Name: PREMIUM ASSET RECOVERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM ASSET RECOVERY CORPORATION 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: 20 Nov 1997 (27 years ago)
Date of dissolution: 15 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: P97000099794
FEI/EIN Number 650813057

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

Address: 350 JIM MORAN BLVD, SUITE 210, DEERFIELD BEACH, FL, 33442, US
Mail Address: P.O BOX 2036, WARREN, MI, 48090-2036, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMAN MARK ATREAS Treasurer 28405 VAN DYKE AVE, WARREN, MI, 48093
NEEDS RION BPRES President 28405 VAN DYKE AVE, WARREN, MI, 48093
BORNMAN YOLANDA Agent 2840 S. FALKENBURG ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-15 - -
CHANGE OF MAILING ADDRESS 2009-04-24 350 JIM MORAN BLVD, SUITE 210, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2006-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 350 JIM MORAN BLVD, SUITE 210, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2002-04-22 - -

Documents

Name Date
Voluntary Dissolution 2010-12-15
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2007-04-19
ANNUAL REPORT 2006-07-17
Amendment 2006-04-27
ANNUAL REPORT 2005-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State