Search icon

PREFERRED PROCESSING, INC. - Florida Company Profile

Company Details

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

PREFERRED PROCESSING, 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: 19 Apr 2001 (24 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: P01000039654
FEI/EIN Number 593724356

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

Address: 8105 NW 26th Lane Rd, OCALA, FL, 34482, US
Mail Address: 8105 NW 26th Lane Rd, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS KATHERINE A President 8105 NW 26th Lane Rd, OCALA, FL, 34482
MORRIS KATHERINE A Secretary 8105 NW 26th Lane Rd, OCALA, FL, 34482
MORRIS KATHERINE A Treasurer 8105 NW 26th Lane Rd, OCALA, FL, 34482
MORRIS KATHERINE A Director 8105 NW 26th Lane Rd, OCALA, FL, 34482
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 8105 NW 26th Lane Rd, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2016-01-27 8105 NW 26th Lane Rd, OCALA, FL 34482 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State