Search icon

PRECISION AIR OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION AIR OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION AIR OF CENTRAL FLORIDA, 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000034914
FEI/EIN Number 352170383

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

Address: 1910 42ND ST NW, WINTERHAVEN, FL, 33881
Mail Address: 1910 42ND ST NW, WINTERHAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON ROY W President 2038 LEISURE DR, WINTER HAVEN, FL, 33880
NEWTON ROY W Director 2038 LEISURE DR, WINTER HAVEN, FL, 33880
NEWTON ROY W Secretary 2038 LEISURE DR, WINTER HAVEN, FL, 33880
NEWTON ROY W Treasurer 2038 LEISURE DR, WINTER HAVEN, FL, 33880
NEWTON ROY WJ Agent 2038 LEISURE DRIVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 1910 42ND ST NW, WINTERHAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2011-01-04 1910 42ND ST NW, WINTERHAVEN, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-15 2038 LEISURE DRIVE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2009-05-15 NEWTON R, OY W JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000272253 LAPSED 1000000465995 POLK 2013-01-24 2023-01-30 $ 3,880.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000269368 LAPSED 1000000262193 POLK 2012-04-02 2022-04-11 $ 3,201.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000151467 LAPSED 11-CA-004871 POLK COUNTY 2012-02-20 2017-03-05 $53,872.73 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J12000080849 LAPSED 2011-CC-4341 LAKE COUNTY COURT 2012-01-30 2017-02-08 $5810.24 AIR BALANCE UNLIMITED, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J12000438674 LAPSED 53-2012-SC-000683 TENTH CIRCUIT SMALL CLAIMS 2010-05-16 2017-05-29 $6,128.49 TOM BARROW COMPANY, 2800 PLANT ATKINSON RD., SMYRNA, GA 30080

Documents

Name Date
ANNUAL REPORT 2011-06-01
ANNUAL REPORT 2011-05-23
REINSTATEMENT 2011-01-04
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State