Search icon

PREFERRED AUTOMOTIVE, INC.

Company Details

Entity Name: PREFERRED AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 1989 (36 years ago)
Document Number: K75992
FEI/EIN Number 65-0117234
Address: 5935 W. PARK ROAD, HOLLYWOOD, FL 33021
Mail Address: 5935 W. PARK ROAD, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS, FRANK Agent 1701 N 53RD AVE, HOLLYWOOD, FL 33021

Director

Name Role Address
PEVIN-WEISS, LOIS Director 1701 N 53RD AVE., HOLLYWOOD, FL 33021
WEISS, FRANK W. Director 1701 N. 53RD AVE., HOLLYWOOD, FL 33021

Secretary

Name Role Address
PEVIN-WEISS, LOIS Secretary 1701 N 53RD AVE., HOLLYWOOD, FL 33021

Vice President

Name Role Address
PEVIN-WEISS, LOIS Vice President 1701 N 53RD AVE., HOLLYWOOD, FL 33021

President

Name Role Address
WEISS, FRANK W. President 1701 N. 53RD AVE., HOLLYWOOD, FL 33021

Treasurer

Name Role Address
WEISS, FRANK W. Treasurer 1701 N. 53RD AVE., HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5935 W. PARK ROAD, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2019-04-29 5935 W. PARK ROAD, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2005-04-18 WEISS, FRANK No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 1701 N 53RD AVE, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State