Search icon

PREFERRED PINESTRAW, INC. - Florida Company Profile

Company Details

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

PREFERRED PINESTRAW, 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: 08 Sep 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2007 (18 years ago)
Document Number: P03000097684
FEI/EIN Number 200202940

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

Address: 26644 State Road 247, Branford, FL, 32008, US
Mail Address: 26644 State Road 247, Branford, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT JOHNNY L President 26644 SR 247, BRANFORD, FL, 32008
Vincent Johnny L Agent 26644 SR 247, Branford, FL, 32008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 26644 SR 247, Branford, FL 32008 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Vincent, Johnny L -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 26644 State Road 247, Branford, FL 32008 -
CHANGE OF MAILING ADDRESS 2017-01-10 26644 State Road 247, Branford, FL 32008 -
MERGER 2007-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000066661

Court Cases

Title Case Number Docket Date Status
EVELINE MC NAIR, ET AL VS MITEK U S A, INC. AND U S P STRUCTURAL CONNECTORS 2D2015-5689 2015-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-004407 CA

Parties

Name SPIRO KANGANIS
Role Appellant
Status Active
Name ESTATE OF ERICK KANGANIS, DECEASED
Role Appellant
Status Active
Name EVELINE MC NAIR
Role Appellant
Status Active
Representations ROY D. WASSON, ESQ., ANNABEL C. MAJEWSKI, ESQ.
Name PREFERRED PINESTRAW, INC.
Role Appellee
Status Active
Name MITEK U S A, INC.
Role Appellee
Status Active
Representations JUSTIN TRAVIS SAAR, ESQ., ALEXANDRA VALDES, ESQ., SCOTT A. COLE, ESQ., MORGAN L. GAYNOR, ESQ.
Name WILLIAM ARTHORP
Role Appellee
Status Active
Name U S P STRUCTURAL CONNECTORS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 10/13/16 (MITEK USA, INC., d/b/a USP STRUCTURAL CONNECTORS)
On Behalf Of MITEK U S A, INC.
Docket Date 2016-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/06/16 (MITEK USA, INC., d/b/a USP STRUCTURAL CONNECTORS)
On Behalf Of MITEK U S A, INC.
Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant Eveline McNair's motion for written opinion is denied.
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of MITEK U S A, INC.
Docket Date 2017-06-19
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of EVELINE MC NAIR
Docket Date 2017-03-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant Eveline McNair's motion to file a corrected reply brief is granted. Within ten days of the date of this order, the appellant shall file the corrected reply brief in a document separate from this motion. At the same time, the appellant shall file a motion to strike the original reply brief.
Docket Date 2017-03-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of EVELINE MC NAIR
Docket Date 2017-03-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE ORIGINAL REPLY BRIEF
On Behalf Of EVELINE MC NAIR
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MITEK U S A, INC.
Docket Date 2017-03-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELANNT'S UNOPPOSED MOTION FOR LEAVE TO FILE CORRECTED REPLY BRIEF
On Behalf Of EVELINE MC NAIR
Docket Date 2017-03-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EVELINE MC NAIR
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EVELINE MC NAIR
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of EVELINE MC NAIR
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EVELINE MC NAIR
Docket Date 2016-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 60-RB DUE 01/31/17
On Behalf Of EVELINE MC NAIR
Docket Date 2016-11-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of MITEK U S A, INC.
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16-AB DUE 11/07/16
On Behalf Of MITEK U S A, INC.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 10/20/16
On Behalf Of MITEK U S A, INC.
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/05/16
On Behalf Of MITEK U S A, INC.
Docket Date 2016-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVELINE MC NAIR
Docket Date 2016-07-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EVELINE MC NAIR
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/15/16
On Behalf Of EVELINE MC NAIR
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/15/16
On Behalf Of EVELINE MC NAIR
Docket Date 2016-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER
Docket Date 2016-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for extension of time for the clerk to prepare the record is granted. The clerk shall transmit the record by April 25, 2016.
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of EVELINE MC NAIR
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MITEK U S A, INC.
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVELINE MC NAIR
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellant's motion for appellate attorneys' fees based on a proposal for settlement pursuant to section 768.79, Florida Statutes (2015), is denied. Appellee's response is noted.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
Reg. Agent Change 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007857008 2020-04-04 0491 PPP 2664 SR 247, BRANFORD, FL, 32008
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509900
Loan Approval Amount (current) 509900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, SUWANNEE, FL, 32008-0001
Project Congressional District FL-03
Number of Employees 55
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 514234.15
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State