Search icon

PREFERRED COATINGS CORP. - Florida Company Profile

Company Details

Entity Name: PREFERRED COATINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED COATINGS CORP. 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000041072
FEI/EIN Number 200827583

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

Address: 1991 CORPORATE SQUARE, UNIT 177, LONGWOOD, FL, 32750, US
Mail Address: 1991 CORPORATE SQUARE, UNIT 177, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNORE-JARVIS LISA R Vice President 534 WHITTINGHAM PLACE, LAKE MARY, FL, 32746
JARVIS DAVID L President 534 WHITTINGHAM PLACE, LAKE MARY, FL, 32746
SIGNORE-JARVIS LISA R Agent 534 WHITTINGHAM PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-20 1991 CORPORATE SQUARE, UNIT 177, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2006-10-20 1991 CORPORATE SQUARE, UNIT 177, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000541116 LAPSED 2010-CA-05144-14-G 18 JUD CIR, SEMINOLE COUNTY 2014-10-27 2020-05-07 $54,303.86 WHITNEY BANK, 2510 4TH ST, ONE HANCOCK PLAZA, 7TH FLOOR, P.O. BOX 4020, GULFPORT, MISSISSIPPI 39502

Documents

Name Date
REINSTATEMENT 2007-12-20
REINSTATEMENT 2006-10-20
ANNUAL REPORT 2005-02-11
Domestic Profit 2004-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State