Search icon

PREFERRED MECHANICAL, INC - Florida Company Profile

Company Details

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

PREFERRED MECHANICAL, 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: 16 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: P08000067417
FEI/EIN Number 262993454

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

Address: 4206 LOUIS AVENUE, HOLIDAY, FL, 34691, US
Mail Address: 4206 LOUIS AVENUE, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CARL R President 4206 LOUIS AVENUE, HOLIDAY, FL, 34691
Taylor Kathie L Secretary 4206 LOUIS AVENUE, HOLIDAY, FL, 34691
TAYLOR CARL R Agent 4206 LOUIS AVENUE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 4206 LOUIS AVENUE, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 4206 LOUIS AVENUE, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2016-12-15 4206 LOUIS AVENUE, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2014-04-17 TAYLOR, CARL R -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052557709 2020-05-01 0455 PPP 4206 LOUIS AVE, HOLIDAY, FL, 34691
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102685
Loan Approval Amount (current) 102685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103875.8
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State