Search icon

PRECISION SECURITY CORPORATION OF TAMPA - Florida Company Profile

Company Details

Entity Name: PRECISION SECURITY CORPORATION OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION SECURITY CORPORATION OF TAMPA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: M75209
FEI/EIN Number 592886489

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

Address: 460 DUNCAN BRIDGE TRAIL, CLEVELAND, GA, 30528
Mail Address: 460 DUNCAN BRIDGE TRAIL, CLEVELAND, GA, 30528
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GLENN A President 460 DUNCAN BRIDGE TRAIL, CLEVELAND, GA, 30528
Walker Judy L Secretary 460 Duncan Bridge Trail, Cleveland, GA, 30528
WALKER GLENN A Agent 3225 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-29 WALKER, GLENN A -
REINSTATEMENT 2003-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 3225 S MACDILL AVE, SUITE 129, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 460 DUNCAN BRIDGE TRAIL, CLEVELAND, GA 30528 -
CHANGE OF MAILING ADDRESS 2003-01-21 460 DUNCAN BRIDGE TRAIL, CLEVELAND, GA 30528 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1993-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State