Entity Name: | PREFERREDONE ADMINISTRATIVE SERVICES, 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: | 22 Aug 2017 (8 years ago) |
Branch of: | PREFERREDONE ADMINISTRATIVE SERVICES, INC., MINNESOTA (Company Number 1c0bb254-b4d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 08 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jan 2025 (4 months ago) |
Document Number: | F17000003809 |
FEI/EIN Number |
41-1846481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9700 Health Care Lane, Minnetonka, MN, 55343, US |
Mail Address: | 9700 Health Care Lane, Minnetonka, MN, 55343, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Edelson Brett E | Director | 9700 Health Care Lane, Minnetonka, MN, 55343 |
Munson-Regala Emmanuel T | Director | 9700 Health Care Lane, Minnetonka, MN, 55343 |
Edelson Brett E | President | 9700 Health Care Lane, Minnetonka, MN, 55343 |
Edelson Brett E | Chief Executive Officer | 9700 Health Care Lane, Minnetonka, MN, 55343 |
Hill David K | Secretary | 9700 Health Care Lane, Minnetonka, MN, 55343 |
Gill Peter E | Treasurer | 9700 Health Care Lane, Minnetonka, MN, 55343 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 9700 Health Care Lane, Minnetonka, MN 55343 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 9700 Health Care Lane, Minnetonka, MN 55343 | - |
Name | Date |
---|---|
Withdrawal | 2025-01-08 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State