Search icon

PRESTON & FARLEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
HENRY GONZALEZ PLUMBING CO., INC. VS GEORGE MAROULIS, ET AL., 2D2016-4341 2016-10-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-004227

Parties

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

Documents

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