Search icon

PRE-PAID LEGAL SERVICES, INC.

Company Details

Entity Name: PRE-PAID LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Oct 1987 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 18 Jul 1991 (34 years ago)
Document Number: P16505
FEI/EIN Number 73-1016728
Address: ONE PRE-PAID WAY, ADA, OK 74821-0145
Mail Address: ONE PRE-PAID WAY, ADA, OK 74821-0145
Place of Formation: OKLAHOMA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
PINSON, KATHLEEN S Secretary 14591 COUNTY ROAD 3588, ADA, OK 74820

Director

Name Role Address
PINSON, KATHLEEN S Director 14591 COUNTY ROAD 3588, ADA, OK 74820
Schlichting, Warren Director 385 Dexter Street, Denver, CO 80220
Williamson, Steve Director 112 Hilltop Lane, Pottsboro, TX 75076

Chief Executive Officer

Name Role Address
Schlichting, Warren Chief Executive Officer 385 Dexter Street, Denver, CO 80220

Controller

Name Role Address
Shelton, Twila Controller 21842 State Highway 1 East, Ada, OK 74820

Treasurer

Name Role Address
Williamson, Steve Treasurer 112 Hilltop Lane, Pottsboro, TX 75076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097547 LEGAL SHIELD EXPIRED 2011-10-03 2016-12-31 No data PRE-PAID WAY, ADA, OK, 74820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 ONE PRE-PAID WAY, ADA, OK 74821-0145 No data
CHANGE OF MAILING ADDRESS 2009-04-21 ONE PRE-PAID WAY, ADA, OK 74821-0145 No data
REGISTERED AGENT NAME CHANGED 1992-06-02 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
EVENT CONVERTED TO NOTES 1991-07-18 No data No data
AMENDMENT 1988-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State