Search icon

PREFERRED PROPERTIES, INC.

Company Details

Entity Name: PREFERRED PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P09000006078
FEI/EIN Number 611589002
Address: 11750 St Andrews Pl, WELLINGTON, FL, 33414, US
Mail Address: 11750 St Andrews Pl, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SYNERGYCAMS, INC. Agent

President

Name Role Address
SHEA DEBORAH L President 12161 Ken Adams Way STE 110-II, WELLINGTON, FL, 33414

Secretary

Name Role Address
SHEA DEBORAH L Secretary 12161 Ken Adams Way STE 110-II, WELLINGTON, FL, 33414

Director

Name Role Address
SHEA DEBORAH L Director 12161 Ken Adams Way STE 110-II, WELLINGTON, FL, 33414
SHEA THOMPSON Director 12161 KEN ADAMS WAY STE 110-II, WELLINGTON, FL, 33414

Treasurer

Name Role Address
SHEA THOMPSON Treasurer 12161 KEN ADAMS WAY STE 110-II, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1035 S State Road 7, Suite 315-06, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 11750 St Andrews Pl, #107, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-01-03 11750 St Andrews Pl, #107, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2018-02-26 SYNERGYCAMS, INC. No data
AMENDMENT 2015-11-30 No data No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
Reg. Agent Change 2018-02-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777907307 2020-04-29 0455 PPP 325 WEST VENICE AVE, VENICE, FL, 34285
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45099
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45649.85
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State