Search icon

PRECISION HOTEL MANAGEMENT COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRECISION HOTEL MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION HOTEL MANAGEMENT COMPANY 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: 22 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P00000060662
FEI/EIN Number 593654416

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

Address: 26 S Hillcrest Ave, Clearwater, FL, 33756, US
Mail Address: 26 S Hillcrest Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL Virginia President 26 S Hillcrest Ave, Clearwater, FL, 33756
MITCHELL VIRGINIA Agent 26 S Hillcrest Ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 MITCHELL, VIRGINIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000408375 TERMINATED 1000000828650 PINELLAS 2019-06-10 2039-06-12 $ 1,457.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000408359 TERMINATED 1000000828642 PINELLAS 2019-06-10 2039-06-12 $ 1,824.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000369429 TERMINATED 1000000827317 PINELLAS 2019-05-17 2039-05-22 $ 53,287.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000616197 TERMINATED 1000000717042 PINELLAS 2016-09-12 2036-09-15 $ 2,212.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000439301 TERMINATED 1000000717034 PINELLAS 2016-07-13 2036-07-20 $ 4,063.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001061155 TERMINATED 1000000694919 PINELLAS 2015-09-21 2035-12-04 $ 526.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001061163 TERMINATED 1000000694921 PINELLAS 2015-09-21 2035-12-04 $ 654.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001061148 TERMINATED 1000000694917 PINELLAS 2015-09-21 2025-12-04 $ 4,751.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001837666 LAPSED 1000000564873 PINELLAS 2013-12-18 2023-12-26 $ 1,400.15 STATE OF FLORIDA0060662
J13001837658 TERMINATED 1000000564872 PINELLAS 2013-12-18 2033-12-26 $ 322.76 STATE OF FLORIDA0001035

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-08-30
AMENDED ANNUAL REPORT 2018-05-23
REINSTATEMENT 2018-02-08
AMENDED ANNUAL REPORT 2016-07-20

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State