Search icon

PRECISE TRANS AUTO REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISE TRANS AUTO REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISE TRANS AUTO REPAIRS, 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: 17 Aug 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L09676
FEI/EIN Number 650156158

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

Address: C/O DAVID LEWIS, 2812 NORTHWEST 20TH AVENUE, LAUDERDALE LAKES, FL, 33311
Mail Address: C/O DAVID LEWIS, 2812 NORTHWEST 20TH AVENUE, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSICK, GEORGE I. Secretary 2324 CODY ST., HOLLYWOOD, FL
MISSICK, GEORGE I. Director 2324 CODY ST., HOLLYWOOD, FL
LEWIS, DAVID Agent 2812 NORTHWEST 20TH AVENUE, LAUDERDALE LAKES, FL, 33311
LEWIS, DAVID President 8171 S.W. 6TH COURT, FORT LAUDERDALE, FL
LEWIS, DAVID Treasurer 8171 S.W. 6TH COURT, FORT LAUDERDALE, FL
LEWIS, DAVID Director 8171 S.W. 6TH COURT, FORT LAUDERDALE, FL
MISSICK, GEORGE I. Vice President 2324 CODY ST., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State