Search icon

PRECISION CUSTOM BUILDERS INC - Florida Company Profile

Company Details

Entity Name: PRECISION CUSTOM BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION CUSTOM BUILDERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P06000060187
FEI/EIN Number 204798056

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

Address: 3340 JACKSON BLVD, FT LAUDERDALE, FL, 33312, US
Mail Address: 2321 NW 27TH AVE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEA CONEIL President 3340 Jackson Blvd, FT LAUDERDALE, FL, 33312
Kea Conious VP Vice President 2321 NW 27th ave., Ft. Lauderdale, FL, 33311
Kea Kachet Secretary 2321 NW 27TH AVE, FT LAUDERDALE, FL, 33311
Kea Conious Agent 3531 GRIFFIN RD, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900202 P & M CUSTOM CONSTRUCTION EXPIRED 2008-12-02 2013-12-31 - 2321 NW 27TH AVENUE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-04 Kea, Conious -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2016-05-05 PRECISION CUSTOM BUILDERS INC -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 3340 JACKSON BLVD, FT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000705301 TERMINATED 1000000799517 BROWARD 2018-10-05 2028-10-24 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000705277 TERMINATED 1000000799514 BROWARD 2018-10-05 2038-10-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000286016 LAPSED 09-11069 COWE (83) BROWARD COUNTY 2012-04-12 2017-04-20 $9,201.22 DAVIE CONCRETE CORP., P.O. BOX 291688, DAVIE, FL 33329
J10000566924 LAPSED 09-14028 COWE (83) BROWARD CNTY COURTHOUSE 2010-04-06 2015-05-10 $4,890.05 DAVIE CONCRETE CORP, 3570 SW 49TH WAY, DAVIE, FL 33314

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment and Name Change 2016-05-05
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State