Search icon

PREFERRED ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000036722
FEI/EIN Number 650501374

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

Address: 1849 WATERMILL RD., MONTICELLO, FL, 32344
Mail Address: 1849 WATERMILL RD., MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL PAUL President 1849 WATERMILL ROAD, MONTICELLO, FL, 32344
MICHAEL PAUL Secretary 1849 WATERMILL ROAD, MONTICELLO, FL, 32344
MICHAEL PAUL Agent 1849 WATERMILL ROAD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1849 WATERMILL RD., MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2011-04-25 1849 WATERMILL RD., MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 1849 WATERMILL ROAD, MONTICELLO, FL 32344 -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State