Entity Name: | PREFERENCE MANAGEMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREFERENCE MANAGEMENT CORP 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: | 28 Oct 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | P09000089289 |
FEI/EIN Number |
271297326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5472 INTERNATIONAL DR, ORLANDO, FL, 32819, US |
Mail Address: | 5472 INTERNATIONAL DR, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSE MANUEL R ANDRE | President | 5472 INTERNATIONAL DR, ORLANDO, FL, 32819 |
RAMOS ANDRE FELIPE E | Director | 5472 INTERNATIONAL DR, ORLANDO, FL, 32819 |
RAMOS ANDRE FELIPE E | Treasurer | 5472 INTERNATIONAL DR, ORLANDO, FL, 32819 |
RAMOS ANDRE FELIPE E | Agent | 5472 INTERNATIONAL DR, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000102184 | PAO GOSTOSO BAKERY | EXPIRED | 2010-11-08 | 2015-12-31 | - | 5472 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 5472 INTERNATIONAL DR, ORLANDO, FL 32819 | - |
AMENDMENT | 2022-11-08 | - | - |
REINSTATEMENT | 2019-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-03 | RAMOS ANDRE, FELIPE E | - |
CHANGE OF MAILING ADDRESS | 2010-02-10 | 5472 INTERNATIONAL DR, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-10 | 5472 INTERNATIONAL DR, ORLANDO, FL 32819 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000141095 | ACTIVE | 1000000916175 | ORANGE | 2022-03-02 | 2042-03-23 | $ 64,426.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000024927 | TERMINATED | 1000000767165 | ORANGE | 2018-01-05 | 2038-01-17 | $ 15,065.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000650426 | TERMINATED | 1000000762314 | ORANGE | 2017-11-10 | 2037-11-29 | $ 29,911.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000091803 | ACTIVE | 1000000733654 | ORANGE | 2017-02-03 | 2037-02-16 | $ 212,645.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15001158274 | TERMINATED | 1000000701447 | ORANGE | 2015-12-11 | 2035-12-23 | $ 21,227.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amendment | 2023-10-18 |
ANNUAL REPORT | 2023-03-01 |
Amendment | 2022-11-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-05-01 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1646537407 | 2020-05-04 | 0491 | PPP | 5472 International Drive, Orlando, FL, 32819 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State