Search icon

PRECISION MARINE CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: PRECISION MARINE CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION MARINE CONCEPTS 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: 18 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000072649
FEI/EIN Number 352254890

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

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

Key Officers & Management

Name Role Address
Medlock Larry H President 608 CHIVAS COURT, ORANGE PARK, FL, 32073
MEDLOCK LARRY H Vice President 608 CHIVAS COURT, ORANGE PARK, FL, 32073
Medlock Larry H Secretary 608 CHIVAS COURT, ORANGE PARK, FL, 32073
Medlock Larry H Director 608 CHIVAS COURT, ORANGE PARK, FL, 32073
Medlock Larry H Agent 608 CHIVAS COURT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 608 Chivas Court, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-04-30 608 Chivas Court, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Medlock, Larry H -
AMENDMENT 2009-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 608 CHIVAS COURT, ORANGE PARK, FL 32073 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315480749 0419700 2011-10-20 KNOWLTON STREET, SUITE A, ST AUGUSTINE, FL, 32084
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-10-20
Emphasis N: TRENCH, S: TRENCHING, S: HWY STREET BRIDGE CONSTR
Case Closed 2015-09-24

Related Activity

Type Complaint
Activity Nr 208538546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2011-11-15
Abatement Due Date 2011-11-18
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-11-15
Abatement Due Date 2011-11-18
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State