Search icon

PRECISION CONTRACTING TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION CONTRACTING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION CONTRACTING TECHNOLOGIES, 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: 09 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P06000141955
FEI/EIN Number 205871465

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

Address: 830 N. John Young Parkway, KISSIMMEE, FL, 34741, US
Mail Address: 4938 Raylene Way, Saint Cloud, FL, 34771, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
n/a Agent 813 DELTONA BLVD, DELTONA, FL, 32725
GIARDINA GINO A Director 4938 Raylene Way, Saint Cloud, FL, 34771
GIARDINA GINO A President 4938 Raylene Way, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 830 N. John Young Parkway, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2023-09-28 n/a -
CHANGE OF MAILING ADDRESS 2023-09-28 830 N. John Young Parkway, KISSIMMEE, FL 34741 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000414247 ACTIVE 1000000896424 OSCEOLA 2021-08-10 2031-08-18 $ 730.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J12001072514 TERMINATED 1000000287513 OSCEOLA 2012-11-20 2022-12-28 $ 379.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000557715 TERMINATED 1000000225025 OSCEOLA 2011-07-22 2021-08-31 $ 844.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000557723 TERMINATED 1000000225026 ORANGE 2011-07-22 2031-08-31 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966878304 2021-01-27 0491 PPS 8317 Front Beach Rd, Panama City Beach, FL, 32407-4885
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39580
Loan Approval Amount (current) 39580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-4885
Project Congressional District FL-02
Number of Employees 5
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40057.13
Forgiveness Paid Date 2022-04-21
5743067310 2020-04-30 0491 PPP 8317 front beach rd, panama city beach, FL, 32407
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39580
Loan Approval Amount (current) 39580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address panama city beach, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 5
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40240.39
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State