Search icon

PRECISION MICRO EDM, INC.

Company Details

Entity Name: PRECISION MICRO EDM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: P05000162891
FEI/EIN Number 203905074
Address: 1202 GARY AVE, UNIT 2, ELLENTON, FL, 34222, US
Mail Address: 1202 GARY AVE, UNIT 2, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GAUDETTE JEFFERRY L Agent 1202 GARY AVE, ELLENTON, FL, 34222

President

Name Role Address
GAUDETTE JEFFERRY L President 1202 GARY AVE, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1202 GARY AVE, UNIT 2, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2020-03-10 1202 GARY AVE, UNIT 2, ELLENTON, FL 34222 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1202 GARY AVE, UNIT 2, ELLENTON, FL 34222 No data
REGISTERED AGENT NAME CHANGED 2017-09-01 GAUDETTE, JEFFERRY L No data
REINSTATEMENT 2014-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000216697 TERMINATED 1000000784073 MANATEE 2018-05-24 2038-05-30 $ 8,158.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001392753 TERMINATED 1000000527327 MANATEE 2013-09-05 2023-09-12 $ 928.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State