Search icon

PREMIUM PROCESSORS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM PROCESSORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM PROCESSORS, 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: 17 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000101088
FEI/EIN Number 593609016

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

Address: 5207 ST. PAUL ST., TAMPA, FL, 33619
Mail Address: PO BOX 5658, TAMPA, FL, 33675, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU HUNG LIN D Director 2102 CLIMBING IVY DR., TAMPA, FL, 33618
WU TSUI-KUEN H Director 2102 CLIMBING IVY DRIVE, TAMPA, FL, 33618
WU TSUI-KUEN H Treasurer 2102 CLIMBING IVY DRIVE, TAMPA, FL, 33618
WU CHUYEN M Manager 2102 CLIMBING IVY DR, TAMPA, FL, 33618
WU CHUYEN Agent 2102 CLIMBING IVY DR, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900323 KT TRUCKING EXPIRED 2008-05-01 2013-12-31 - 5207 ST PAUL STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-19 WU, CHUYEN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 2102 CLIMBING IVY DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-04-01 5207 ST. PAUL ST., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-31 5207 ST. PAUL ST., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State