Search icon

PREMIER DESIGN HOMES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: PREMIER DESIGN HOMES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER DESIGN HOMES OF FLORIDA 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 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000087374
FEI/EIN Number 593603005

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

Address: 11030 N KENDALL DR, SUITE 100, MIAMI, FL, 33176
Mail Address: 11030 N KENDALL DR, SUITE 100, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISENBARGH ERIC D President P.O BOX 10190, TAMPA, FL, 336790190
ROBLES FRANK Vice President 11030 N. KENDALL DR., STE. 100, MIAMI, FL, 33176
ROBLES ALEJANDRO Chief Executive Officer 11030 N. KENDALL DR., STE. 100, MIAMI, FL, 33176
ROBLES FRANK C Agent 11030 N KENDALL DR., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 11030 N KENDALL DR, SUITE 100, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 11030 N KENDALL DR., SUITE 100, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2010-05-26 - -
CHANGE OF MAILING ADDRESS 2010-05-26 11030 N KENDALL DR, SUITE 100, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-05-26 ROBLES, FRANK C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000243161 LAPSED 08-05719-F HILLSBOROUGH CIR CRT CIV DIV 2009-01-07 2014-02-03 $22,886.48 ITELL VENTURES INC, 412 EAST MADISON ST STE 815, TAMPA, FL 33602
J08000435819 LAPSED 08-008287 CIRCUIT COURT, HILLSBOROUGH 2008-07-01 2013-12-04 $210,932.40 FLA OWNER LLC, ONE INDEPENDENT DRIVE, SUITE 1850, JACKSONVILLE, FL 32202

Documents

Name Date
REINSTATEMENT 2010-05-26
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-07-26
ANNUAL REPORT 2000-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304264831 0420600 2001-02-28 10405 BLOOMINGDALE AVE., RIVERVIEW, FL, 33569
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-28
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2003-10-20

Related Activity

Type Referral
Activity Nr 202331252
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State