Search icon

PREVIEW PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PREVIEW PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREVIEW PROPERTIES, 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: 29 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: P03000059998
FEI/EIN Number 200042388

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

Address: 902 NE 1st Street, Pompano Beach, FL, 33060, US
Mail Address: 902 NE 1st Street, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN MICHAEL S President 902 NE 1st Street, Pompano Beach, FL, 33060
WEISSMAN MICHAEL S Vice President 902 NE 1st Street, Pompano Beach, FL, 33060
WEISSMAN MICHAEL Agent 902 NE 1st Street, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 902 NE 1st Street, #8, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2013-08-01 902 NE 1st Street, #8, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 902 NE 1st Street, #8, Pompano Beach, FL 33060 -
NAME CHANGE AMENDMENT 2006-05-04 PREVIEW PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-07
Off/Dir Resignation 2018-12-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State