Search icon

PREECE EXECUTIVE AVIATION, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREECE EXECUTIVE AVIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREECE EXECUTIVE AVIATION, 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: 02 Oct 2014 (11 years ago)
Document Number: P14000081272
FEI/EIN Number 47-2035800

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

Address: 139 Northeast 88th Street, Miami, FL, 33138, US
Mail Address: 139 Northeast 88th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREECE SCOTT R President 139 NE 88TH STREET, MIAMI, FL, 33138
PREECE KATHLEEN B Vice President 139 NE 88TH STREET, MIAMI, FL, 33138
HARDING BELL INTERNATIONAL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122221 AMERICAN AIR MOTIVE ACTIVE 2016-11-10 2026-12-31 - 139 NE 88TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 Crown Ctr. Exec. Suites, 139 Northeast 88th Street, El Portal, FL 33138-3045 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 Crown Ctr. Exec. Suites, 1451 W. Cypress Creek Road, SUITE 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-02-17 Crown Ctr. Exec. Suites, 1451 W. Cypress Creek Road, SUITE 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 Crown Ctr. Exec. Suites, 1451 W. Cypress Creek Road, SUITE 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-04-27 ALAN D FRIEDLAND, CPA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10312.00
Total Face Value Of Loan:
10312.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10312
Current Approval Amount:
10312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10448.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State