Search icon

PRECISION FLOORCRAFTERS, INC.

Company Details

Entity Name: PRECISION FLOORCRAFTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2000 (25 years ago)
Document Number: P00000021666
FEI/EIN Number 311699856
Address: 6013 se 21st CT, ocala, FL, 34480, US
Mail Address: 6013 SE 21ST CT, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MARWICK MATT S Agent 6013 SE 21ST COURT, OCALA, FL, 34480

President

Name Role Address
MARWICK MATTHEW S President 6013 SE 21ST COURT, OCALA, FL, 34480

Vice President

Name Role Address
MARWICK ELIA R Vice President 6013 SE 21ST COURT, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003362 MARWICK'S PRECISION FLOORCRAFTERS ACTIVE 2016-01-08 2026-12-31 No data 6013 SE 21ST COURT, OCALA, FL, 34480
G10000090818 MARWICK'S CUSTOM FLOOR GALLERY EXPIRED 2010-10-04 2015-12-31 No data 15660 S. US HWY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 6013 SE 21ST COURT, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2016-03-08 6013 se 21st CT, ocala, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-20 6013 se 21st CT, ocala, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2005-05-01 MARWICK, MATT S No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-08
Reg. Agent Change 2021-09-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State