PRESTON USA, INC. - Florida Company Profile

Entity Name: | PRESTON USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTON USA, 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: | 06 Dec 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | P01000115537 |
FEI/EIN Number |
800028994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12735 Old Dade City Road, Kathleen, FL, 33849, US |
Mail Address: | 12735 Old Dade City Road, Kathleen, FL, 33849, US |
ZIP code: | 33849 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON THADDEUS | President | 12735 Old Dade City Road, Kathleen, FL, 33849 |
Session Terry | Agent | WENDEL & CHRITTON, CHARTERED, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-02 | 12735 Old Dade City Road, Kathleen, FL 33849 | - |
REINSTATEMENT | 2023-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-02 | Session, Terry | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 12735 Old Dade City Road, Kathleen, FL 33849 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000265431 | TERMINATED | 1000000924413 | POLK | 2022-05-25 | 2032-06-01 | $ 1,200.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J22000265449 | TERMINATED | 1000000924414 | POLK | 2022-05-25 | 2042-06-01 | $ 927.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000408647 | TERMINATED | 1000000869909 | POLK | 2020-12-08 | 2030-12-16 | $ 451.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000419474 | TERMINATED | 1000000452805 | LEON | 2013-01-17 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000160730 | TERMINATED | 1000000452801 | POLK | 2013-01-02 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000760291 | TERMINATED | 1000000363022 | POLK | 2012-10-19 | 2022-10-25 | $ 4,817.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-01-12 |
Reg. Agent Resignation | 2020-04-10 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State