Search icon

PRECISION FIRST CONTRACTORS, INC. - Florida Company Profile

Company Details

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

PRECISION FIRST CONTRACTORS, 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000039295
FEI/EIN Number 841674126

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

Address: 15009 EAST SR 64, BRADENTON, FL, 34212
Mail Address: 15009 EAST S.R. 64, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALKNER THOMAS Director 10715 RIVERBANK TERRACE, BRADENTON, FL, 34212
FALKNER THOMAS President 10715 RIVERBANK TERRACE, BRADENTON, FL, 34212
FALKNER THOMAS Treasurer 10715 RIVERBANK TERRACE, BRADENTON, FL, 34212
FALKNER CHRIS Director 15009 EAST S.R. 64, BRADENTON, FL, 34212
FALKNER CHRIS Vice President 15009 EAST S.R. 64, BRADENTON, FL, 34212
FALKNER CHRIS President 15009 EAST S.R. 64, BRADENTON, FL, 34212
FALKNER CHRIS Secretary 15009 EAST S.R. 64, BRADENTON, FL, 34212
GREENE ROBERT F Agent 601 TWELFTH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 601 TWELFTH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-27 15009 EAST SR 64, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2007-10-24 15009 EAST SR 64, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2006-08-21 GREENE, ROBERT F -

Documents

Name Date
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2006-08-21
ANNUAL REPORT 2006-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State