Search icon

PREFERRED PROPERTIES OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED PROPERTIES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED PROPERTIES OF SOUTHWEST FLORIDA, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000050658
FEI/EIN Number 650994273

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

Address: 3364 CLEVELAND AVE., FT.MYERS, FL, 33901
Mail Address: 3364 CLEVELAND AVE., FT.MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGER KENNETH D Director 3364 CLEVELAND AVE., FT.MYERS, FL, 33901
RAGER KENNETH D President 3364 CLEVELAND AVE., FT.MYERS, FL, 33901
DAITCH JONATHAN S Director 812 CAPE VIEW DR., FT.MYERS, FL, 33919
DAITCH JONATHAN S Secretary 812 CAPE VIEW DR., FT.MYERS, FL, 33919
DAITCH JONATHAN S Treasurer 812 CAPE VIEW DR., FT.MYERS, FL, 33919
RAGER KENNETH D Agent 3364 CLEVELAND AVE., FT.MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State