Search icon

PREFERRED INTERNATIONAL FUNDING, INC.

Company Details

Entity Name: PREFERRED INTERNATIONAL FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000029958
FEI/EIN Number 593445588
Address: 80 S. SEMORAN BLVD., ORLANDO, FL, 32807
Mail Address: 80 S. SEMORAN, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ LOURDES M Agent 80 S. SEMORAN BLVD., ORLANDO, FL, 32807

President

Name Role Address
LOPEZ LOURDES M President 80 S. SEMORAN BLVD., ORLANDO, FL, 32807

Secretary

Name Role Address
LOPEZ LOURDES M Secretary 80 S. SEMORAN BLVD., ORLANDO, FL, 32807

Treasurer

Name Role Address
LOPEZ LOURDES M Treasurer 80 S. SEMORAN BLVD., ORLANDO, FL, 32807

Director

Name Role Address
LOPEZ LOURDES M Director 80 S. SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 80 S. SEMORAN BLVD., ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 80 S. SEMORAN BLVD., ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2005-06-30 80 S. SEMORAN BLVD., ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2000-06-12 LOPEZ, LOURDES M No data

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-09
Reg. Agent Change 2000-06-12
ANNUAL REPORT 2000-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State