Search icon

PREMIER AGRITECH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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