Search icon

PREFERRED TRANSFER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED TRANSFER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED TRANSFER SERVICE, 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: 15 Mar 2000 (25 years ago)
Document Number: P00000026827
FEI/EIN Number 650994557

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

Address: 6036 Seashore Dr, Lake Worth, FL, 33462, US
Mail Address: 6036 Seashore Dr, Lake Worth, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT TIMOTHY B President 6036 Seashore Dr, Lake Worth, FL, 33462
BARRETT, TIMOTHY B Agent 6036 Seashore Dr, Lake Worth, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 6036 Seashore Dr, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-09-27 6036 Seashore Dr, Lake Worth, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 6036 Seashore Dr, Lake Worth, FL 33462 -
REGISTERED AGENT NAME CHANGED 2001-04-11 BARRETT, TIMOTHY B -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State