Search icon

PREFERRED FINANCIAL SERVICES, INC.

Company Details

Entity Name: PREFERRED FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P92000008824
FEI/EIN Number 59-3152086
Address: 900 EAGLEBROOKE BLVD., LAKELAND, FL 33813
Mail Address: 900 EAGLEBROOKE BLVD., LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BABB, FRED Agent 900 EAGLEBROOKE BLVD., LAKELAND, FL 33813

President

Name Role Address
BABB, FRED President 4722 HIGHLANDS PLACE CIRCLE, LAKELAND, FL 33813

Vice President

Name Role Address
BABB, FRED Vice President 4722 HIGHLANDS PLACE CIRCLE, LAKELAND, FL 33813

Treasurer

Name Role Address
BABB, FRED Treasurer 4722 HIGHLANDS PLACE CIRCLE, LAKELAND, FL 33813

Secretary

Name Role Address
BABB, FRED Secretary 4722 HIGHLANDS PLACE CIRCLE, LAKELAND, FL 33813

Director

Name Role Address
BABB, FRED Director 4722 HIGHLANDS PLACE CIRCLE, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 900 EAGLEBROOKE BLVD., LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2000-03-07 900 EAGLEBROOKE BLVD., LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2000-03-07 BABB, FRED No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 900 EAGLEBROOKE BLVD., LAKELAND, FL 33813 No data
NAME CHANGE AMENDMENT 1998-12-08 PREFERRED FINANCIAL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-05-07
Name Change 1998-12-08
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State