Search icon

PRECISION QUALITY MACHINING, INC.

Company Details

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

form 5500

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
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 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
PRECISION QUALITY MACHINING, INC. 401(K) PROFIT SHARING PLAN 2010 550843425 2011-06-06 PRECISION QUALITY MACHINING, INC. 6
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
PRECISION QUALITY MACHINING, INC. 401(K) PROFIT SHARING PLAN 2009 550843425 2010-07-26 PRECISION QUALITY MACHINING, INC. 6
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

Agent

Name Role Address
RYAN ROBERT WJR. Agent 710 Golden Spike Lane, Sanford, FL, 32771

Vice President

Name Role Address
QUINN PATRICK C Vice President 710 Golden Spike Lane, Sanford, FL, 32771

President

Name Role Address
Ryan Robert WJr. President 710 Golden Spike Lane, Sanford, FL, 32771

Events

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

Documents

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