Search icon

PREMIER RESTAURANT SUPPLIES, INC.

Company Details

Entity Name: PREMIER RESTAURANT SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000068840
FEI/EIN Number 59-3593533
Address: 106 CORPORATION WAY, VENICE, FL 34285
Mail Address: 106 CORPORATION WAY, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DARA B SORAH CPA Agent 1435 COLLINGSWOOD BLVD, UNIT 6, PORT CHARLOTTE, FL 33948

President

Name Role Address
GRIFFIN, CHRIS President 106 CORPORATION WAY, VENICE, FL 34285

Vice President

Name Role Address
GRIFFIN, CHRIS Vice President 106 CORPORATION WAY, VENICE, FL 34285

Secretary

Name Role Address
GRIFFIN, CHRIS Secretary 106 CORPORATION WAY, VENICE, FL 34285

Treasurer

Name Role Address
GRIFFIN, CHRIS Treasurer 106 CORPORATION WAY, VENICE, FL 34285

Director

Name Role Address
GRIFFIN, CHRIS Director 106 CORPORATION WAY, VENICE, FL 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1435 COLLINGSWOOD BLVD, UNIT 6, PORT CHARLOTTE, FL 33948 No data
PENDING REINSTATEMENT 2013-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-18 DARA B SORAH CPA No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 106 CORPORATION WAY, VENICE, FL 34285 No data
REINSTATEMENT 2013-01-18 No data No data
CHANGE OF MAILING ADDRESS 2013-01-18 106 CORPORATION WAY, VENICE, FL 34285 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000159393 TERMINATED 1000000452232 SARASOTA 2013-01-02 2033-01-16 $ 764.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-01-18
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State