Search icon

PRECISION TILE, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION TILE, 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000126200
FEI/EIN Number 200385655

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

Address: 14021 27th Road, Lake City, FL, 32024, US
Mail Address: 14021 27th Road, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCESS ACCOUNTING, INC. Agent -
STURGEON JAMES A Director 14021 27th Road, Lake City, FL, 32024
STURGEON JAMES A President 14021 27th Road, Lake City, FL, 32024
STURGEON AMANDA J Vice President 14021 27th Road, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 14021 27th Road, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2020-01-20 14021 27th Road, Lake City, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 14021 27th Road, Lake City, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State