Search icon

PREMIER WEBSITES, INC. - Florida Company Profile

Company Details

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

PREMIER WEBSITES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jan 2007 (18 years ago)
Document Number: P98000101754
FEI/EIN Number 593546931

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

Address: 3874 Tampa Road, Oldsmar, FL, 34677, US
Mail Address: 3874 Tampa Road, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carollo Santo J President 3874 Tampa Road, Oldsmar, FL, 34677
Sherman Jeffrey Agent 3874 Tampa Road, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 3874 Tampa Road, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2017-04-07 3874 Tampa Road, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2017-04-07 Sherman, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 3874 Tampa Road, Oldsmar, FL 34677 -
CANCEL ADM DISS/REV 2007-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State