Entity Name: | PREFERRED GRADING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P14000052010 |
Address: | 4499 10TH AVE SE, NAPLES, FL, 34117, US |
Mail Address: | 4499 10TH AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCHER JOSHUA I | Agent | 4499 10TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
HATCHER JOSHUA I | President | 4499 10TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 4499 10TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 4499 10TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 4499 10TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 4499 10TH AVE SE, NAPLES, FL 34117 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000386955 | TERMINATED | 1000000747838 | COLLIER | 2017-06-23 | 2027-07-06 | $ 1,653.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
Domestic Profit | 2014-06-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State