Search icon

PREFERRED QUALITY SERVICES, INC.

Company Details

Entity Name: PREFERRED QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 1998 (26 years ago)
Document Number: P98000071108
FEI/EIN Number 593545463
Address: 2707 DUPONT AVE, JACKSONVILLE, FL, 32217
Mail Address: 2707 DUPONT AVE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POSTON JOHNNIE O Agent 2707 DUPONT AVE, JACKSONVILLE, FL, 32217

President

Name Role Address
POSTON JOHNNIE O President 2707 DUPONT AVE, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
POSTON NETTIE S Vice President 2707 DUPONT AVE, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
POSTON LEAH M Secretary 7022 Congressional Blvd, San Antonia, TX, 78244

Director

Name Role Address
NOLAN LESLIE D Director 2707 DUPONT AVE, JACKSONVILLE, FL, 32217
NOLAN ANTHONY P Director 2707 DUPONT AVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 2707 DUPONT AVE, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2005-02-28 2707 DUPONT AVE, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2005-02-28 POSTON, JOHNNIE O No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 2707 DUPONT AVE, JACKSONVILLE, FL 32217 No data
NAME CHANGE AMENDMENT 1998-12-17 PREFERRED QUALITY SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State