Search icon

PREMIER ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER ACADEMY, 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: 21 Mar 1991 (34 years ago)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: S39446
FEI/EIN Number 593057252

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

Mail Address: 4905 KEENELAND CIRCLE, ORLANDO, FL, 32819
Address: 9380 Gotha Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE CATHERINE A Officer 4905 KEENELAND CIRCLE, ORLANDO, FL, 32819
PAGE CATHERINE A Director 4905 KEENELAND CIRCLE, ORLANDO, FL, 32819
PAGE CATHERINE A Agent 4905 KEENELAND CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 9380 Gotha Rd, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-06-15 9380 Gotha Rd, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-15 4905 KEENELAND CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2002-05-01 PAGE, CATHERINE A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State