Search icon

PREFERRED PROPERTIES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED PROPERTIES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED PROPERTIES OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1990 (35 years ago)
Document Number: L53402
FEI/EIN Number 593023326

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

Address: 3725 SE 58TH AVE, OCALA, FL, 34480, US
Mail Address: 3725 SE 58TH AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Traci P Director 3725 SE 58TH AVE, OCALA, FL, 34480
Beck Traci P President 3725 SE 58TH AVE, OCALA, FL, 34480
Beck Traci P Secretary 3725 SE 58TH AVE, OCALA, FL, 34480
Beck Traci P Treasurer 3725 SE 58TH AVE, OCALA, FL, 34480
BECK ROBERT J Agent 3725 SE 58TH AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 BECK, ROBERT J -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 3725 SE 58TH AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2010-02-18 3725 SE 58TH AVE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 3725 SE 58TH AVE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287397105 2020-04-10 0491 PPP 3725 SE 58th Avenue, Ocala, FL, 34480-1306
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51082.77
Loan Approval Amount (current) 51082.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-1306
Project Congressional District FL-06
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51610.63
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State