Entity Name: | PREFERRED MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREFERRED MANAGEMENT SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2015 (9 years ago) |
Document Number: | P95000049644 |
FEI/EIN Number |
593327281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5401 N CENTRAL EXPY STE 300, Dallas, TX, 75205, US |
Address: | 411 S CENTRAL AVE, B, FLAGLER BEACH, FL, 32136 |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KRUPPA BRIAN | Secretary | 5401 N CENTRAL EXPY STE 300, Dallas, TX, 75205 |
MALDONADO JOSE B | Treasurer | 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205 |
CARONA JOHN J | Director | 5401 N CENTRAL EXPY STE 300, Dallas, TX, 75205 |
CARONA HELEN E | Director | 5401 N CENTRAL EXPY STE 300, Dallas, TX, 75205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 411 S CENTRAL AVE, B, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | C T Corporation System | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 411 S CENTRAL AVE, B, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-06-23 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State