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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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 |
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