Search icon

THE PREMIER FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE PREMIER FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PREMIER FINANCIAL GROUP, 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: 02 Jan 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V04178
FEI/EIN Number 650298854

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

Address: 2221 SW 44th Ter, CAPE CORAL, FL, 33914, US
Mail Address: 2221 SW 44th Ter, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierce Thomas O President 2221 SW 44th Ter, CAPE CORAL, FL, 33914
Lopez Amy Vice President 2221 SW 44th Ter, CAPE CORAL, FL, 33914
Pierce Thomas O Agent 2221 SW 44th Ter, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900346 SECURE PROPERTY SERVICES EXPIRED 2008-03-28 2013-12-31 - 2326 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2221 SW 44th Ter, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2221 SW 44th Ter, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-04-30 2221 SW 44th Ter, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Pierce, Thomas O -
AMENDMENT 2014-11-24 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25
Amendment 2014-11-24
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State