Entity Name: | PREFERRED R.E.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Aug 2023 (a year ago) |
Document Number: | P16000086219 |
FEI/EIN Number | 82-2664568 |
Address: | 6850 N 50th Street, Tampa, FL, 33610, US |
Mail Address: | 19046 Bruce B Downs Blvd, 1124, TAMPA, FL, 33647, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS-CARTER MICHELE | Agent | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
HARRIS-CARTER MICHELE | Director | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647 |
HURDLE NELSON | Director | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Harris-Carter Michele A | Vice President | 19046 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000009627 | EXIT P.R.E.S. REALTY | ACTIVE | 2022-01-13 | 2027-12-31 | No data | 986 A SWAN CREEK RD E, FORT WASHINGTON, MD, 20744 |
G19000091055 | KRISPY KLEAN | EXPIRED | 2019-08-23 | 2024-12-31 | No data | PO BOX 47811, TAMPA, FL, 33646 |
G18000083124 | PREFERRED REAL ESTATE INC., MID-ATLANTIC | EXPIRED | 2018-08-01 | 2023-12-31 | No data | P.O. BOX 46966, TAMPA, FL, 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-08-22 | PREFERRED R.E.S., INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 6850 N 50th Street, Tampa, FL 33610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 19046 Bruce B Downs Blvd, 1124, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 6850 N 50th Street, Tampa, FL 33610 | No data |
AMENDMENT | 2019-02-01 | No data | No data |
AMENDMENT | 2017-08-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Name Change | 2023-08-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2019-02-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-09-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State