Search icon

PRECISION BOAT WORKS, INC.

Company Details

Entity Name: PRECISION BOAT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 1978 (47 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: 573161
FEI/EIN Number 59-1841983
Address: 15 Paradise Plaza, Unit #108, Sarasota, FL 37239
Mail Address: 15 Paradise Plaza, Unit #108, Sarasota, FL 37239
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM E PORTER Agent 2747 JEFFERSON CR., SARASOTA, FL 34239

President

Name Role Address
PORTER, WILLIAM E President 2747 JEFFERSON CR., SARASOTA, FL 34239

Director

Name Role Address
PORTER, WILLIAM E Director 2747 JEFFERSON CR., SARASOTA, FL 34239
PORTER, RICHARD J Director 4608 BAYSHORE RD, SARASOTA, FL 34234

Secretary

Name Role Address
PORTER, RICHARD J Secretary 4608 BAYSHORE RD, SARASOTA, FL 34234

Treasurer

Name Role Address
PORTER, RICHARD J Treasurer 4608 BAYSHORE RD, SARASOTA, FL 34234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-04 No data No data
CHANGE OF MAILING ADDRESS 2019-02-09 15 Paradise Plaza, Unit #108, Sarasota, FL 37239 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 15 Paradise Plaza, Unit #108, Sarasota, FL 37239 No data
REGISTERED AGENT NAME CHANGED 2013-01-23 WILLIAM E PORTER No data
REINSTATEMENT 2012-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2008-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-23
REINSTATEMENT 2012-09-10

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0018910P1347 2010-09-14 2010-09-27 2010-09-27
Unique Award Key CONT_AWD_N0018910P1347_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MAST, CUSTOMIZED
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient PRECISION BOAT WORKS INC
UEI GV14H5Z7B8Q5
Legacy DUNS 093602969
Recipient Address 1511 18TH AVE DR E, PALMETTO, 342216503, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17668468 0420600 1990-06-20 1511 18TH AVENUE DRIVE EAST, PALMETTO, FL, 34221
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1990-11-14
Emphasis L: FIBERBOAT
Case Closed 1991-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-11-29
Abatement Due Date 1991-01-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-11-29
Abatement Due Date 1991-01-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-29
Abatement Due Date 1990-12-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-11-29
Abatement Due Date 1990-12-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1990-11-29
Abatement Due Date 1991-01-03
Nr Instances 1
Nr Exposed 15

Date of last update: 05 Feb 2025

Sources: Florida Department of State