Search icon

EXECUTIVE PREFERENCE INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PREFERENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE PREFERENCE 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000076147
FEI/EIN Number 47-1858566

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

Address: 4500 140 th ave north, Clearwater, FL, 33762, US
Mail Address: 4500 140 th ave north, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
replogle wayne President 12600 SEMINOLE BLVD, LARGO, FL, 33778
Replogle Wayne Agent 1255 Pasadena ave, St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 Replogle, Wayne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 4500 140 th ave north, 221, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2016-03-28 4500 140 th ave north, 221, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1255 Pasadena ave, 715, St. Petersburg, FL 33707 -

Documents

Name Date
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
Off/Dir Resignation 2015-01-27
Domestic Profit 2014-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State