Search icon

PRECISELY WRITE, INC. - Florida Company Profile

Company Details

Entity Name: PRECISELY WRITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISELY WRITE, 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: 07 Nov 2000 (24 years ago)
Date of dissolution: 15 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Sep 2010 (14 years ago)
Document Number: P00000104990
FEI/EIN Number 363934701

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

Address: 205 GLEN LAUREL DRIVE, EASLEY, SC, 29642
Mail Address: 205 GLEN LAUREL DRIVE, EASLEY, SC, 29642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J.J. LUCKEY & CO. Agent 4045 NW 43RD STREET, GAINESVILLE, FL, 32606
TAAFFE MARY A Director 205 GLEN LAUREL DRIVE, EASLEY, SC, 29642
TAAFFE KEVIN M Director 205 GLEN LAUREL DRIVE, EASLEY, SC, 29642

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 205 GLEN LAUREL DRIVE, EASLEY, SC 29642 -
CHANGE OF MAILING ADDRESS 2005-04-12 205 GLEN LAUREL DRIVE, EASLEY, SC 29642 -
REGISTERED AGENT NAME CHANGED 2005-04-12 J.J. LUCKEY & CO. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 4045 NW 43RD STREET, A, GAINESVILLE, FL 32606 -

Documents

Name Date
CORAPVDWN 2010-09-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State