Entity Name: | PREFERRED UTILITIES MANUFACTURING CORPORATION |
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: | 24 May 1996 (29 years ago) |
Date of dissolution: | 30 Oct 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2013 (11 years ago) |
Document Number: | F96000002640 |
FEI/EIN Number |
060734369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31-35 SOUTH STREET, DANBURY, CT, 06810 |
Mail Address: | 31-35 SOUTH STREET, DANBURY, CT, 06810 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOHN ROBERT G | Chairman | 865 BOWLINE DRIVE, VERO BEACH, FL, 32963 |
BOHN ROBERT G | Director | 865 BOWLINE DRIVE, VERO BEACH, FL, 32963 |
BOHN JACQUELYN D | Director | 865 BOWLINE DRIVE, VERO BEACH, FL, 32963 |
BOHN DAVID G | President | 301 UMPAWAUG ROAD, WEST REDDING, CT, 06896 |
BOHN DAVID G | Director | 301 UMPAWAUG ROAD, WEST REDDING, CT, 06896 |
PADDOCK DAVID H | Secretary | 18 ROCK RIDGE ROAD, NEWTOWN, CT, 06470 |
PADDOCK DAVID H | Treasurer | 18 ROCK RIDGE ROAD, NEWTOWN, CT, 06470 |
PADDOCK DAVID H | Director | 18 ROCK RIDGE ROAD, NEWTOWN, CT, 06470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-08-03 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2013-10-30 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-08-01 |
ANNUAL REPORT | 2005-06-17 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-05-28 |
REINSTATEMENT | 2001-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State