Search icon

PRECISION LASER, INC.

Company Details

Entity Name: PRECISION LASER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000094266
FEI/EIN Number 200291427
Address: 1060 CEPHAS RD, CLEARWATER, FL, 33765
Mail Address: 1060 CEPHAS RD, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BARBARA ROBERT S Agent 1060 CEPHAS RD, CLEARWATER, FL, 33765

Director

Name Role Address
SHARPLESS JOHN M Director 1060 CEPHAS RD, CLEARWATER, FL, 33765

President

Name Role Address
SHARPLESS JOHN M President 1060 CEPHAS RD, CLEARWATER, FL, 33765

Secretary

Name Role Address
SHARPLESS JOHN M Secretary 1060 CEPHAS RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1060 CEPHAS RD, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2011-04-29 1060 CEPHAS RD, CLEARWATER, FL 33765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000835006 TERMINATED 1000000183113 PINELLAS 2010-07-29 2020-08-11 $ 2,436.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2017-01-17
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State