Search icon

PREFERRED OPTION, INC. - Florida Company Profile

Company Details

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

PREFERRED OPTION, 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: 05 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000068218
FEI/EIN Number 582173801

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

Address: 13362 Diamond Ridge Dr, Midlothian, VA, 23112, US
Mail Address: 11362 Diamond Ridge Dr, Midlothian, VA, 23112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES THOMAS W President 13362 Diamond Ridge Dr, Midlotian, VA, 23112
WEISHAUPT HEIDI B Agent 4520 29th Ave Cir, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 13362 Diamond Ridge Dr, Midlothian, VA 23112 -
CHANGE OF MAILING ADDRESS 2020-05-15 13362 Diamond Ridge Dr, Midlothian, VA 23112 -
AMENDMENT 2019-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 4520 29th Ave Cir, Palmetto, FL 34221 -
CANCEL ADM DISS/REV 2010-01-25 - -
REGISTERED AGENT NAME CHANGED 2010-01-25 WEISHAUPT, HEIDI B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-05-15
Amendment 2019-07-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State