Search icon

PREFERRED PROFESSIONAL PROPERTIES, INC. - Florida Company Profile

Company Details

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

PREFERRED PROFESSIONAL PROPERTIES, 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: 03 Sep 1992 (33 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: V61546
FEI/EIN Number 593149638

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

Address: 1603 INDIAN ROCKS RD, LARGO, FL, 33774, US
Mail Address: 1603 INDIAN ROCKS RD, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAGEORGE VICKI G Director 1603 INDIAN ROCKS RD, LARGO, FL, 33774
PAPPAGEORGE VICKI G Secretary 1603 INDIAN ROCKS RD, LARGO, FL, 33774
PAPPAGEORGE VICKI G Treasurer 1603 INDIAN ROCKS RD, LARGO, FL, 33774
NAPIER JAMES A Director 1603 INDIAN ROCKS RD, LARGO, FL, 33774
NAPIER JAMES A President 1603 INDIAN ROCKS RD, LARGO, FL, 33774
NAPIER JAMES apreside Agent 1603 INDIAN ROCKS RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 NAPIER, JAMES a, president -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-01 1603 INDIAN ROCKS RD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 1997-05-16 1603 INDIAN ROCKS RD, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 1603 INDIAN ROCKS RD, LARGO, FL 33774 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001285031 LAPSED 10-7512-CI-7 6TH CIRCUIT PINELLAS COUNTY 2013-06-24 2018-08-21 $453,444.92 BANK OF AMERICA, 101 NORTH TRYON STREET, NC1-001-07-06, CHARLOTTE, NC 28255
J13001059121 TERMINATED 1000000485768 PINELLAS 2013-04-03 2033-06-07 $ 1,027.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000885411 TERMINATED 1000000382046 PINELLAS 2012-11-19 2032-11-28 $ 3,083.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000897432 TERMINATED 1000000404323 PINELLAS 2012-11-19 2032-11-28 $ 343.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000180944 TERMINATED 1000000044111 15687 852 2007-03-15 2028-06-11 $ 7,691.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State