Entity Name: | PRECISION HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 1982 (43 years ago) |
Document Number: | F67720 |
FEI/EIN Number |
592165831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29142 Beauclaire Drive, Tavares, FL, 32778, US |
Mail Address: | P.O. Box 220, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Richard PJr. | President | P.O. Box 220, Tavares, FL, 32778 |
Croft Erica A | Secretary | 5311 Lake Howell Road, Winter Park, FL, 32792 |
Brown Richard PJr. | Agent | 29142 Beauclaire Drive, Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 29142 Beauclaire Drive, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 29142 Beauclaire Drive, Tavares, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Brown, Richard Paul, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 29142 Beauclaire Drive, Tavares, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State