Entity Name: | PRECISION CRAFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION CRAFT, 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: |
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: | 26 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | P01000032419 |
FEI/EIN Number |
593712236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11473 Imperial Grove Dr E, Largo, FL, 33774, US |
Mail Address: | 11473 Imperial Grove Dr E, largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EWALD STEVE | President | 11473 Imperial grove Dr E, Largo, FL, 33774 |
Ewald Steve | Agent | 11473 Imperial grove Dr E, Largo, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Ewald, Steve | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-14 | 11473 Imperial Grove Dr E, Largo, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 11473 Imperial Grove Dr E, Largo, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-14 | 11473 Imperial grove Dr E, Largo, FL 33774 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
REINSTATEMENT | 2023-03-24 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-06-12 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State