Entity Name: | PRECISION CONTROL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000107496 |
FEI/EIN Number | 203271972 |
Address: | 139 SW EAST DANVILLE CIRCLE, PORT ST LUCIE, FL, 34953 |
Mail Address: | 139 SW EAST DANVILLE CIRCLE, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN RAMON | Agent | 139 SW EAST DANVILLE CIRCLE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
GUILLEN RAMON | President | 139 SW EAST DANVILLE CIRCLE, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 139 SW EAST DANVILLE CIRCLE, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-12 | 139 SW EAST DANVILLE CIRCLE, PORT ST LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-12 | 139 SW EAST DANVILLE CIRCLE, PORT ST LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000121340 | ACTIVE | 1000000117285 | ST LUCIE | 2009-04-03 | 2030-02-16 | $ 2,749.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-04-12 |
Off/Dir Resignation | 2006-03-22 |
Domestic Profit | 2005-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State