Entity Name: | PREMIER AGRITECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER AGRITECH, 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: | 04 Aug 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000071007 |
FEI/EIN Number |
593609584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4540 HWY 20 E, NICEVILLE, FL, 32578 |
Mail Address: | P.O. BOX 5145, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUETH PETER W | Chief Executive Officer | 1524 GLENLAKE COVE, NICEVILLE, FL, 32578 |
HANSON MATTHEW M | President | 406 WEST LAKE COURT, NICEVILLE, FL, 32578 |
KUETH PETER W | Agent | 1524 GLENLAKE COVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-03-16 | 4540 HWY 20 E, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-16 | 4540 HWY 20 E, NICEVILLE, FL 32578 | - |
AMENDMENT | 2002-01-07 | - | - |
AMENDMENT | 2001-11-26 | - | - |
NAME CHANGE AMENDMENT | 2001-01-26 | PREMIER AGRITECH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-03-04 | KUETH, PETER W | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-04 | 1524 GLENLAKE COVE, NICEVILLE, FL 32578 | - |
NAME CHANGE AMENDMENT | 2000-03-03 | PREMIER WIRELESS SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002095783 | LAPSED | 08 CA 005626 | CIR CRT 1ST JUD CIR OKALOOSA | 2009-07-10 | 2014-08-04 | $275,694.32 | COASTAL BANK AND TRUST OF FLORIDA, 23 S. JOHN SIMS PARKWAY, VALPARAISO, FL 32580 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-02-13 |
ANNUAL REPORT | 2002-02-17 |
Amendment | 2002-01-07 |
Amendment | 2001-11-26 |
ANNUAL REPORT | 2001-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State