Search icon

PREFERRED R.E.S., INC.

Company Details

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

Agent

Name Role Address
HARRIS-CARTER MICHELE Agent 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Director

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

Vice President

Name Role Address
Harris-Carter Michele A Vice President 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Fictitious Names

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

Events

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

Documents

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