PRESTON & FARLEY, INC. - Florida Company Profile

Entity Name: | PRESTON & FARLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State