Search icon

PRECISE FORMS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISE FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F03000006354
FEI/EIN Number 430904650

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

Address: 201 N. SPRUCE, BATES CITY, MO, 64011
Mail Address: 201 N. SPRUCE, BATES CITY, MO, 64011
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TRIMMER DOUGLAS E President 40400 DORIS NEER RD., OAK GROVE, MO, 64075
TRIMMER DOUGLAS E Director 40400 DORIS NEER RD., OAK GROVE, MO, 64075
WILKES DAVID A Vice President 10755 LARSEN, OVERLAND PARK, KS, 66210
CARTY JAMES A Secretary 333 SE WILLIAMSBURG DR., LEE'S SUMMIT, MO, 64063
TRIMMER CRAIG W Treasurer 3906 SW SCHERER RD, LEE'S SUMMIT, MO, 64063
TRIMMER CRAIG W Director 3906 SW SCHERER RD, LEE'S SUMMIT, MO, 64063
TRIMMER B. EARLINE Director 9618 MAYWOOD, KANSAS CITY, MO, 64134
TRIMMER JAMES E Director 9618 MAYWOOD, KANSAS CITY, MO, 64134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 201 N. SPRUCE, BATES CITY, MO 64011 -
CHANGE OF MAILING ADDRESS 2006-02-07 201 N. SPRUCE, BATES CITY, MO 64011 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001061885 TERMINATED 1000000111787 3963 493 2009-03-20 2029-04-01 $ 1,315.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2008-04-07
REINSTATEMENT 2007-11-08
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-11
Foreign Profit 2003-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State