Entity Name: | PRECISION QUALITY MACHINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2005 (20 years ago) |
Document Number: | P03000071584 |
FEI/EIN Number | 550843425 |
Address: | 710 Golden Spike Lane, Sanford, FL, 32771, US |
Mail Address: | 710 Golden Spike Lane, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRECISION QUALITY MACHINING, INC. 401(K) PROFIT SHARING PLAN | 2011 | 550843425 | 2012-09-07 | PRECISION QUALITY MACHINING, INC. | 4 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 550843425 |
Plan administrator’s name | PRECISION QUALITY MACHINING, INC. |
Plan administrator’s address | 207 REECE WAY, SUITE 1601, CASSELBERRY, FL, 32707 |
Administrator’s telephone number | 4078317240 |
Signature of
Role | Plan administrator |
Date | 2012-09-07 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-09-07 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 333510 |
Sponsor’s telephone number | 4078317240 |
Plan sponsor’s address | 207 REECE WAY, SUITE 1601, CASSELBERRY, FL, 32707 |
Plan administrator’s name and address
Administrator’s EIN | 550843425 |
Plan administrator’s name | PRECISION QUALITY MACHINING, INC. |
Plan administrator’s address | 207 REECE WAY, SUITE 1601, CASSELBERRY, FL, 32707 |
Administrator’s telephone number | 4078317240 |
Signature of
Role | Plan administrator |
Date | 2011-06-06 |
Name of individual signing | TATIANA CHAVEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-06 |
Name of individual signing | TATIANA CHAVEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 333510 |
Sponsor’s telephone number | 4078317240 |
Plan sponsor’s address | 207 REECE WAY, SUITE 1601, CASSELBERRY, FL, 32707 |
Plan administrator’s name and address
Administrator’s EIN | 550843425 |
Plan administrator’s name | PRECISION QUALITY MACHINING, INC. |
Plan administrator’s address | 207 REECE WAY, SUITE 1601, CASSELBERRY, FL, 32707 |
Administrator’s telephone number | 4078317240 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | ROBERT RYAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RYAN ROBERT WJR. | Agent | 710 Golden Spike Lane, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
QUINN PATRICK C | Vice President | 710 Golden Spike Lane, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Ryan Robert WJr. | President | 710 Golden Spike Lane, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 710 Golden Spike Lane, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 710 Golden Spike Lane, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 710 Golden Spike Lane, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | RYAN, ROBERT W, JR. | No data |
AMENDMENT | 2005-04-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-18 |
AMENDED ANNUAL REPORT | 2016-04-12 |
Off/Dir Resignation | 2016-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State