Entity Name: | PRECISION LAND CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000141950 |
FEI/EIN Number | APPLIED FOR |
Address: | 15009 STATE ROAD 64 EAST, BRADENTON, FL, 34212 |
Mail Address: | 15009 STATE ROAD 64 EAST, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE ROBERT F | Agent | 601 12TH STREET W, BRADENTON, FL, 34025 |
Name | Role | Address |
---|---|---|
FALKNER THOMAS | President | 15009 STATE ROAD 64 EAST, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
FALKNER THOMAS | Director | 15009 STATE ROAD 64 EAST, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 15009 STATE ROAD 64 EAST, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 15009 STATE ROAD 64 EAST, BRADENTON, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 601 12TH STREET W, BRADENTON, FL 34025 | No data |
NAME CHANGE AMENDMENT | 2008-10-30 | PRECISION LAND CONTRACTORS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-27 |
Name Change | 2008-10-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-20 |
Domestic Profit | 2006-11-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State