Search icon

PRECISION AUTO REPAIR, INC.

Company Details

Entity Name: PRECISION AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000036016
FEI/EIN Number 061686956
Address: 5804 ARLINGTON ROAD, JACKSONVILLE, FL, 33211
Mail Address: 5804 ARLINGTON RD, JACKSONVILLE, FL, 33211
Place of Formation: FLORIDA

Agent

Name Role Address
GERMAIN FRITZ Agent 4270 EAGLE LANDING PKWY, ORANGE PARK, FL, 33065

President

Name Role Address
GERMAIN FRITZ President 4270 EAGLE LANDING PKWY, ORANGE PARK, FL, 33065

Vice President

Name Role Address
GERMAIN YOLANDE Vice President 4270 EAGLE LANDING PKWY, ORANGE PARK, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5804 ARLINGTON ROAD, JACKSONVILLE, FL 33211 No data
CHANGE OF MAILING ADDRESS 2009-04-30 5804 ARLINGTON ROAD, JACKSONVILLE, FL 33211 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 GERMAIN, FRITZ No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4270 EAGLE LANDING PKWY, ORANGE PARK, FL 33065 No data
AMENDMENT 2008-01-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000200045 ACTIVE 1000000133584 BROWARD 2009-07-31 2030-02-16 $ 518.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2009-04-23
ANNUAL REPORT 2008-04-30
Amendment 2008-01-03
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2004-09-10
Off/Dir Resignation 2004-07-09
Reg. Agent Resignation 2004-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State