Search icon

PRECISION MARINE CONCEPTS INC.

Company Details

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

Agent

Name Role Address
Medlock Larry H Agent 608 CHIVAS COURT, ORANGE PARK, FL, 32073

President

Name Role Address
Medlock Larry H President 608 CHIVAS COURT, ORANGE PARK, FL, 32073

Vice President

Name Role Address
MEDLOCK LARRY H Vice President 608 CHIVAS COURT, ORANGE PARK, FL, 32073

Secretary

Name Role Address
Medlock Larry H Secretary 608 CHIVAS COURT, ORANGE PARK, FL, 32073

Director

Name Role Address
Medlock Larry H Director 608 CHIVAS COURT, ORANGE PARK, FL, 32073

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State