Search icon

SOUTHERN PRECISION BEARINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PRECISION BEARINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PRECISION BEARINGS, 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: 03 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000033671
FEI/EIN Number 593711015

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

Address: 2939 46TH AVE N, SAINT PETERSBURG, FL, 33714
Mail Address: 2939 46TH AVE N, SAINT PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANISCH MARY W President PO BOX 530577, SAINT PETERSBURG, FL, 33747
JANISCH EDWIN J Vice President PO BOX 530577, SAINT PETERSBURG, FL, 33747
LUND CLAUDIA J Secretary 4650 SLASH PINE LANE NIE, SAINT PETERSBURG, FL, 33703
LUND CLAUDIA J Agent 2939 46TH AVE., NORTH, ST PETERSBURG, FL, 33714
LUND WILLIAM R Treasurer 4650 SLASH PINE LANE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-02 - -
PENDING REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 2939 46TH AVE N, SAINT PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2002-07-22 2939 46TH AVE N, SAINT PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2001-06-18 LUND, CLAUDIA J -
REGISTERED AGENT ADDRESS CHANGED 2001-06-18 2939 46TH AVE., NORTH, ST PETERSBURG, FL 33714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000476032 TERMINATED 1000000670251 PINELLAS 2015-04-02 2035-04-17 $ 6,333.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000508597 TERMINATED 1000000604153 PINELLAS 2014-04-02 2034-05-01 $ 814.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001341875 TERMINATED 1000000520646 PINELLAS 2013-08-14 2023-09-05 $ 2,997.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000571456 TERMINATED 1000000405646 PINELLAS 2013-03-05 2033-03-13 $ 1,052.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-07-22
Reg. Agent Change 2001-06-18
Domestic Profit 2001-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State