Search icon

PREFERRED COASTAL REALTY, INC - Florida Company Profile

Company Details

Entity Name: PREFERRED COASTAL REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED COASTAL REALTY, 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: 21 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: P07000072684
FEI/EIN Number 611534003

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

Address: 13173 Bottlebrush Rd, Bokeelia, FL, 33922, US
Mail Address: P.O. BOX 162, Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS WAYNE President 13173 Bottlebrush rd, Bokeelia, FL, 33922
JENKINS ELLIS W Agent 13173 Bottlebrush rd, Bokeelia, FL, 33922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13173 Bottlebrush rd, Bokeelia, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 13173 Bottlebrush Rd, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2023-10-27 13173 Bottlebrush Rd, Bokeelia, FL 33922 -
NAME CHANGE AMENDMENT 2019-08-19 PREFERRED COASTAL REALTY, INC -
REGISTERED AGENT NAME CHANGED 2017-03-06 JENKINS, ELLIS W -
NAME CHANGE AMENDMENT 2017-01-30 PREFERRED REAL ETSTATE CLEARINGHOUSE, INC. -
AMENDMENT 2016-08-10 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
Name Change 2019-08-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2017-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State