Entity Name: | PRESTON & FARLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTON & FARLEY, 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: | 08 Jul 1980 (45 years ago) |
Date of dissolution: | 08 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | 678044 |
FEI/EIN Number |
592008706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1057 S CLEARVIEW, TAMPA, FL, 33629-5101, US |
Mail Address: | 1057 S CLEARVIEW, TAMPA, FL, 33629-5101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Preston Marie H | President | 1818 RICHARDSON PL, TAMPA, FL, 33606 |
Preston Marie H | Director | 1818 RICHARDSON PL, TAMPA, FL, 33606 |
Preston Marie H | Treasurer | 1818 RICHARDSON PL, TAMPA, FL, 33606 |
Bourkard Jane H | Secretary | 1057 S CLEARVIEW, TAMPA, FL, 336295101 |
Preston Marie H | Agent | 1057 S CLEARVIEW, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-14 | Preston, Marie H | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-06 | 1057 S CLEARVIEW, TAMPA, FL 33629-5101 | - |
CHANGE OF MAILING ADDRESS | 2006-03-06 | 1057 S CLEARVIEW, TAMPA, FL 33629-5101 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-19 | 1057 S CLEARVIEW, TAMPA, FL 33629 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRY GONZALEZ PLUMBING CO., INC. VS GEORGE MAROULIS, ET AL., | 2D2016-4341 | 2016-10-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HENRY GONZALEZ PLUMBING CO., INC. |
Role | Appellant |
Status | Active |
Representations | KIM SANTIESTEBAN, ESQ. |
Name | GEORGE MAROULIS |
Role | Appellee |
Status | Active |
Representations | ROBERT CLERK, ESQ., TYLER E. RAIFORD, ESQ., SHERMAN M. BROD, ESQ. |
Name | THALIA MAROULIS |
Role | Appellee |
Status | Active |
Name | ELISSA SAPERSTEIN |
Role | Appellee |
Status | Active |
Name | PRESTON & FARLEY, INC. |
Role | Appellee |
Status | Active |
Name | CATHERINE FORD |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | portal fee issue |
Docket Date | 2016-11-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | certiorari dismissed |
Docket Date | 2016-10-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WALLACE, BADALAMENTI, and ROTHSTEIN-YOUAKIM |
Docket Date | 2016-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2016-10-17 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | HENRY GONZALEZ PLUMBING CO., INC. |
Docket Date | 2016-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-10-14 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2016-10-13 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | HENRY GONZALEZ PLUMBING CO., INC. |
Docket Date | 2016-10-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | HENRY GONZALEZ PLUMBING CO., INC. |
Docket Date | 2016-10-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | HENRY GONZALEZ PLUMBING CO., INC. |
Docket Date | 2016-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Voluntary Dissolution | 2024-04-08 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State