Search icon

PRECISION MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION MACHINING, 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: 04 Jun 1959 (66 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 224456
FEI/EIN Number 630585064

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

Address: 3820 HOPKINS STREET, PENSACOLA, FL, 32505
Mail Address: 3820 HOPKINS STREET, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGRASS STANLEY L Secretary 3820 HOPKINS ST, PENSACOLA, FL
PENDERGRASS STANLEY L Treasurer 3820 HOPKINS ST, PENSACOLA, FL
PENDERGRASS DONALD S Vice President 3820 HOPKINS ST., PENSACOLA, FL
PENDERGRASS, STANLEY L President 3820 HOPKINS ST, PENSACOLA, FL
PENDERGRASS, STANLEY L Director 3820 HOPKINS ST, PENSACOLA, FL
PENDERGRASS, STANLEY L Agent 3820 HOPKINS ST, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State