Search icon

PREFERRED MAINTENANCE OF NORTH FLORIDA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREFERRED MAINTENANCE OF NORTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED MAINTENANCE OF NORTH FLORIDA 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P06000087699
FEI/EIN Number 205133015

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

Address: 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL, 32225, US
Mail Address: 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE ERIC President 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL, 32225
REESE ERIC Secretary 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL, 32225
GILLIAM LAWANNA B SENI 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL, 32225
REESE JANICE Secretary 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL, 32225
JONES MICHAEL Vice President 9951 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32225
LEPRELL SAMUEL P Agent 1930 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-04 - -
REGISTERED AGENT NAME CHANGED 2018-03-04 LEPRELL, SAMUEL P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1930 SAN MARCO BOULEVARD, SUITE 201, ST. MARK'S PLACE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-03-09 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 9951 ATLANTIC BOULEVARD, SUITE 112, JACKSONVILLE, FL 32225 -
CANCEL ADM DISS/REV 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001651018 TERMINATED 1000000546960 DUVAL 2013-10-16 2023-11-07 $ 1,024.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000951718 TERMINATED 1000000399217 DUVAL 2012-11-26 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000004217 TERMINATED 16-2008-SC-008645 4TH JUD. CIR. DUVAL CTY. 2008-11-07 2014-01-07 $1,570.00 CERTIFIED ENVIRONMENTAL SERVICES, INC., 8892 NORMANDY BLVD., JACKSONVILLE, FL 32221

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-07-18
ANNUAL REPORT 2010-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State