Entity Name: | PRECISION MARINE CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2005 (20 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: | P05000072649 |
FEI/EIN Number | 352254890 |
Address: | 608 Chivas Court, ORANGE PARK, FL, 32073, US |
Mail Address: | 608 Chivas Court, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medlock Larry H | Agent | 608 CHIVAS COURT, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Medlock Larry H | President | 608 CHIVAS COURT, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
MEDLOCK LARRY H | Vice President | 608 CHIVAS COURT, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Medlock Larry H | Secretary | 608 CHIVAS COURT, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Medlock Larry H | Director | 608 CHIVAS COURT, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 608 Chivas Court, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 608 Chivas Court, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Medlock, Larry H | No data |
AMENDMENT | 2009-05-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 608 CHIVAS COURT, ORANGE PARK, FL 32073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000871136 | LAPSED | 1000000627890 | CLAY | 2014-05-15 | 2024-08-01 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J14000376383 | LAPSED | CA12-2240 | ST. JOHN COUNTY | 2013-02-15 | 2019-03-26 | $94,473.23 | R & CONTRACTING INC., 4857 BEACON DRIVE EAST, JACKSONVILLE, FLORIDA 32225 |
J11000691977 | TERMINATED | 2011-CC-531 | CLAY COUNTY | 2011-10-10 | 2016-10-27 | $78,450.00 | PILE EQUIPMENT, INC., 1058 ROLAND AVENUE, GREEN COVE SPRINGS, FL 32043 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-25 |
Amendment | 2009-05-11 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-04-02 |
Domestic Profit | 2005-05-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State