Search icon

BILL PRESTON INC. - Florida Company Profile

Company Details

Entity Name: BILL PRESTON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL PRESTON 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 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000015683
FEI/EIN Number 593497784

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

Address: 2421 NW 71ST PLACE, GAINESVILLE, FL, 3265-3, US
Mail Address: PO BOX 358780, GAINESVILLE, FL, 32635, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON BILL President 1112 NW 45TH TERRACE, GAINESVILLE, FL, 32605
PRESTON BILL J Agent 1112 NW 45TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2421 NW 71ST PLACE, GAINESVILLE, FL 3265-3 -
REGISTERED AGENT NAME CHANGED 2012-04-16 PRESTON, BILL J -
CHANGE OF MAILING ADDRESS 2008-03-11 2421 NW 71ST PLACE, GAINESVILLE, FL 3265-3 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 1112 NW 45TH TERRACE, GAINESVILLE, FL 32605 -
NAME CHANGE AMENDMENT 2004-12-22 BILL PRESTON INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-04
Name Change 2004-12-22
ANNUAL REPORT 2004-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State