Search icon

PREFERRED COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 May 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F16000002136
FEI/EIN Number 650902821

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

Address: 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414, US
Mail Address: 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FERRARO FRANK Chairman 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414
FERRARO FRANK Vice President 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414
FERRARO FRANK Secretary 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414
FERRARO MICHAEL Director 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414
FERRARO MICHAEL A President 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414
OWENS JOSH Director 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414
DUNN KENNETH Agent 3260 FAIRLANE FARMS RD STE 1, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048261 GROWUMS EXPIRED 2017-05-03 2022-12-31 - 3260 FAIRLANE FARMS RD UNIT 1, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000716492 LAPSED 2016EF1481 COUNTY COURT OF ONONDAGA, NY 2016-06-14 2021-11-14 $195,136.45 THE PAGE SEED COMPANY, INC., 1A GREEN STREET, P.O. BOX 158, GREENE, NY 13778

Documents

Name Date
ANNUAL REPORT 2017-05-01
Foreign Profit 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State