Search icon

A-1 PRECISION MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: A-1 PRECISION MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 PRECISION MACHINING, 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: 08 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P03000039281
FEI/EIN Number 571160521

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

Address: 9820 NW 80TH AVENUE, BAY 6-M, HIALEAH GARDENS, FL, 33016
Mail Address: 9820 NW 80TH AVENUE, BAY 6-M, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JOHNNY L President 9820 N.W. 80TH AVENUE, BAY 6-M, HIALEAH GARDENS, FL, 33016
GIBSON JOHNNY L Secretary 9820 N.W. 80TH AVENUE, BAY 6-M, HIALEAH GARDENS, FL, 33016
DERHY FINANCIAL SERVICES LLC Agent 99 NW 183RD ST, MIAMI, FL, 33169
GIBSON JOHNNY L Director 9820 N.W. 80TH AVENUE, BAY 6-M, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-26 DERHY FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 99 NW 183RD ST, 138, MIAMI, FL 33169 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State