Search icon

PRESTON CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTON CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTON CONTRACTORS, 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: 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: 25 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000053723
FEI/EIN Number 651019566

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

Address: 14216 SW 156 Terrace, MIAMI, FL, 33177, US
Mail Address: 14216 SW 156 Terrace, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLENCK ORVILLE A Director 14216 SW 156 TER, MIAMI, FL, 33177
KLENCK ORVILLE A Agent 14216 SW 156 TER, MIAMI, FL, 33177
KLENCK ORVILLE A President 14216 SW 156 TER, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 14216 SW 156 Terrace, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2014-01-29 14216 SW 156 Terrace, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 14216 SW 156 TER, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-10
Off/Dir Resignation 2006-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State