Search icon

PREFERRED PROPERTIES UNLIMITED, INC.

Company Details

Entity Name: PREFERRED PROPERTIES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1987 (38 years ago)
Date of dissolution: 02 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (10 months ago)
Document Number: J82208
FEI/EIN Number 59-2824310
Address: 3211 N A1A, FORT PIERCE, FL 34949
Mail Address: 3211 N A1A, FORT PIERCE, FL 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Stewart, Larry Ray, Jr. Agent 6012 INDRIO RD APT 8, Fort Pierce, FL 34951

Treasurer

Name Role Address
STEWART, DIANE L Treasurer 18502 MACH ONE DR, PORT SAINT LUCIE, FL 34987

Vice President

Name Role Address
STEWART, LARRY R Vice President 18502 MACH ONE DR., PORT SAINT LUCIE, FL 34987
CONLEY, KIMBERLY S Vice President 3417 NA1A, FORT PIERCE, FL 34949

President

Name Role Address
Stewart, Larry R, Jr. President 6012 INDRIO RD APT 8, Fort Pierce, FL 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Stewart, Larry Ray, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 6012 INDRIO RD APT 8, Fort Pierce, FL 34951 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 3211 N A1A, FORT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2003-01-24 3211 N A1A, FORT PIERCE, FL 34949 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State