Entity Name: | PREMIER PRODUCTS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER PRODUCTS OF AMERICA, 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: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P99000010124 |
FEI/EIN Number |
593554756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14450 46TH ST N, 110, CLEARWATER, FL, 33762 |
Mail Address: | 14450 46TH ST N, 110, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLIN JOHN M | Director | 14450 46TH ST. N., STE 110, CLEARWATER, FL, 33762 |
CARLIN JOHN M | Agent | 14450 46TH ST. N, STE 110, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 14450 46TH ST. N, STE 110, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-17 | 14450 46TH ST N, 110, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2002-05-17 | 14450 46TH ST N, 110, CLEARWATER, FL 33762 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000798929 | TERMINATED | 1000000309582 | PINELLAS | 2012-10-24 | 2032-10-31 | $ 12,216.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000473978 | LAPSED | 12000623-CO-041 | PINELLAS COUNTY | 2012-05-29 | 2017-06-12 | $11,980.76 | ECHO GLOBAL LOGISTICS, 22168 NETWORK PLACE, CHICAGO, IL 60673 |
J07000004484 | LAPSED | 05-8752-CO-41 | PINELLAS COUNTY COURT | 2006-12-12 | 2012-01-05 | $13,174.42 | LTV WHOLESALE & IMPORTER, LLC, 110 GIANT DRIVE, SUITE #A, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State