Search icon

BRUCE PRESTON DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE PRESTON DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE PRESTON DETAILING, 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: 14 Mar 2008 (17 years ago)
Date of dissolution: 21 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2025 (3 months ago)
Document Number: P08000027132
FEI/EIN Number 262172241

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

Address: 433 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
Mail Address: 433 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON BRUCE W President 433 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
PRESTON BRUCE W Treasurer 433 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
PRESTON MARY S Secretary 433 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
PRESTON BRUCE W Agent 433 CARDINAL OAKS COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-21 - -
REGISTERED AGENT NAME CHANGED 2009-01-22 PRESTON, BRUCE W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-21
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State