Search icon

PRECISE PUMPING INC.

Company Details

Entity Name: PRECISE PUMPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000125252
FEI/EIN Number 203458516
Address: 909 SW 2ND STREET, OKEECHOBEE, FL, 34974
Mail Address: 909 SW 2ND STREET, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

Director

Name Role Address
GONALEZ JAVIER Director 909 SW 2ND STREET, OKEECHOBEE, FL, 34974

President

Name Role Address
GONALEZ JAVIER President 909 SW 2ND STREET, OKEECHOBEE, FL, 34974

Secretary

Name Role Address
GONALEZ JAVIER Secretary 909 SW 2ND STREET, OKEECHOBEE, FL, 34974

Treasurer

Name Role Address
GONALEZ JAVIER Treasurer 909 SW 2ND STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-16 ALL FLORIDA FIRM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 465 S. VOLUSIA AVENUE, SUITE C, ORANGE CITY, FL 32763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000831532 ACTIVE 1000000243532 OKEECHOBEE 2011-12-12 2031-12-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-11
Domestic Profit 2005-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State