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 |
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 |
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. | - |
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 |
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