Search icon

PREFERRED AUTO SALES, INC. - Florida Company Profile

Company Details

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

PREFERRED AUTO SALES, 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: 17 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000061586
FEI/EIN Number 650511910

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

Address: 2090 West First ST, FT. MYERS, FL, 33901, US
Mail Address: 2090 WEST FIRST ST., FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASS KENNETH President 2090 WEST FIRST ST., FT. MYERS, FL, 33901
VASS KENNETH D Agent 2090 WEST FIRST ST., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 2090 West First ST, 2107, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2018-03-06 2090 West First ST, 2107, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2090 WEST FIRST ST., APT# 2107, FT. MYERS, FL 33901 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State