Search icon

PREMIER CONCRETE & MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER CONCRETE & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER CONCRETE & MASONRY, 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: 22 Feb 1991 (34 years ago)
Date of dissolution: 28 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: S33725
FEI/EIN Number 593048201

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

Address: 8620 CESSNA DR, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8620 CESSNA DR, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYCE MICHAEL D President 8620 CESSNA DR, NEW PORT RICHEY, FL, 34654
BOYCE MICHAEL D Agent 8620 CESSNA DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-05 BOYCE, MICHAEL D -
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 8620 CESSNA DR, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2003-03-19 8620 CESSNA DR, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 8620 CESSNA DR, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2012-02-28
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State