Search icon

PRECISION AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION AUTO ELECTRIC, 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: 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: 21 Jun 1983 (42 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G46338
FEI/EIN Number 592336820

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

Address: 2155 OLD HWY., #441, MT. DORA, FL, 32757
Mail Address: 2155 OLD HWY., #441, MT. DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAULT DENNIS D President 2155 OLD HWY., #441, MT. DORA, FL, 32757
BRAULT, MARGARET A. Agent % PRECISION AUTO ELECTRIC, INC., MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-31 2155 OLD HWY., #441, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1989-08-31 2155 OLD HWY., #441, MT. DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-31 % PRECISION AUTO ELECTRIC, INC., 2155 OLD HWY., #441, MT. DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 1986-07-14 BRAULT, MARGARET A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000165714 TERMINATED 1000000738289 LAKE 2017-03-20 2037-03-24 $ 1,754.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000165722 TERMINATED 1000000738290 LAKE 2017-03-20 2037-03-24 $ 810.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000335996 TERMINATED 1000000713677 LAKE 2016-05-18 2036-05-27 $ 596.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State