Search icon

PRECISION AUTOWORKS, INC. - Florida Company Profile

Company Details

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

PRECISION AUTOWORKS, 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000161413
FEI/EIN Number 201939230

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

Address: 3226 Fawnwood Drive, Ocoee, FL, 34761, US
Mail Address: 3226 Fawnwood Drive, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO CHRISTOPHER M President 3226 FAWNWOOD DRIVE, OCOEE, FL, 34761
CARRENO CHRISTOPHER M Agent 3226 FAWNWOOD DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3226 Fawnwood Drive, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-05-18 3226 Fawnwood Drive, Ocoee, FL 34761 -
CANCEL ADM DISS/REV 2006-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-21 3226 FAWNWOOD DRIVE, OCOEE, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State