Search icon

PRECISION SAMPLING, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION SAMPLING, 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: 27 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F99000000516
FEI/EIN Number 770258399

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

Address: 1081 ESSEX AVENUE, RICHMOND, CA, 94801
Mail Address: 1081 ESSEX AVENUE, RICHMOND, CA, 94801
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION SAMPLING 401(K) PROFIT SHARING PLAN 2014 770258399 2015-08-04 PRECISION SAMPLING 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 4074269806
Plan sponsor’s address 6363 EDGEWATER DR STE B, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 770258399
Plan administrator’s name PRECISION SAMPLING
Plan administrator’s address 6363 EDGEWATER DR STE B, ORLANDO, FL, 32810
Administrator’s telephone number 4074269806

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing LISA TURLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CASEY MICHAEL Chairman 1081 ESSEX AVENUE, RICHMOND, CA, 94801
CASEY MICHAEL President 1081 ESSEX AVENUE, RICHMOND, CA, 94801
KALBFLEISCH PETER Secretary 1081 ESSEX AVENUE, RICHMOND, CA, 94801
NOWACK ROBERT Chairman 1081 ESSEX AVENUE, RICHMOND, CA, 94801
NOWACK ROBERT President 1081 ESSEX AVENUE, RICHMOND, CA, 94801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 1081 ESSEX AVENUE, RICHMOND, CA 94801 -
CHANGE OF MAILING ADDRESS 2005-07-01 1081 ESSEX AVENUE, RICHMOND, CA 94801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226698 TERMINATED 1000000739286 ORANGE 2017-04-07 2037-04-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-06-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-31
Foreign Profit 1999-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State