Search icon

EMPLOYERS PREFERRED CORPORATION - Florida Company Profile

Company Details

Entity Name: EMPLOYERS PREFERRED 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: 09 Apr 1997 (28 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: F97000001821
FEI/EIN Number 383301442

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

Address: 26877 NORTHWESTERN HIGHWAY, #305, SOUTHFIELD, MI, 48034-8417
Mail Address: C/O NFG CORP., 200 PARK AVENUE SUITE 3202, NEW YORK, NY, 10166, UN
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KELLY MERRY President 26877 NORTHWESTERN HIGHWAY, #305, SOUTHFIELD, MI, 480348417
ROSE KATY Treasurer 26877 NORTHWESTERN HIGHWAY, #305, SOUTHFIELD, MI, 480348417
MOO VERONICA Director 200 Park Avenue, NEW YORK, NY, 10166
PATEL HITEN Vice President 500 W. Madison Street, CHICAGO, IL, 60661
SCHNEIDER BRETT Director 200 Park Avenue, NEW YORK, NY, 10166
O'MALLEY EDWARD Director 1250 CAPITAL OF TEXAS HWY S, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-20 - -
CHANGE OF MAILING ADDRESS 2024-12-20 26877 NORTHWESTERN HIGHWAY, #305, SOUTHFIELD, MI 48034-8417 -
REGISTERED AGENT CHANGED 2024-12-20 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2024-12-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State