Search icon

"PREFERRED CONTRACTORS OF SOUTH FLORIDA, INC." - Florida Company Profile

Company Details

Entity Name: "PREFERRED CONTRACTORS OF SOUTH FLORIDA, INC."
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"PREFERRED CONTRACTORS OF SOUTH 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 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000096869
FEI/EIN Number 650956893

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

Address: 1701 WEST 37TH ST., UNIT #3, HIALEAH, FL, 33012
Mail Address: 951 BELLA VISTA AVENUE, CORAL GABLES, FL, 33156
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA OSCAR A President 921 W 46TH STREET, MIAMI BEACH, FL, 33140
GARCIA OSCAR A Director 921 W 46TH STREET, MIAMI BEACH, FL, 33140
PALACIO-DRUCK ICER Secretary 921 W 46TH STREET, MIAMI BEACH, FL, 33140
PALACIO-DRUCK ICER Treasurer 921 W 46TH STREET, MIAMI BEACH, FL, 33140
PALACIO-DRUCK ICER Director 921 W 46TH STREET, MIAMI BEACH, FL, 33140
PALACIO-DRUCK ICER Agent 951 BELLA VISTA AVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-28 1701 WEST 37TH ST., UNIT #3, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2004-04-28 PALACIO-DRUCK, ICER -
REGISTERED AGENT ADDRESS CHANGED 2003-05-08 951 BELLA VISTA AVE, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 1701 WEST 37TH ST., UNIT #3, HIALEAH, FL 33012 -

Documents

Name Date
REINSTATEMENT 2007-03-12
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-31
Domestic Profit 1999-11-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State