Entity Name: | PRECISION BUILDERS OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION BUILDERS OF TAMPA, 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: | 11 Apr 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 May 2010 (15 years ago) |
Document Number: | P07000044469 |
FEI/EIN Number |
208832483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4620 Quarter Hawk Trail, Plant City, FL, 33565, US |
Mail Address: | 4620 Quarter Hawk Trail, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETHINGTON PAUL B | President | 4620 Quarter Hawk Trail, Plant City, FL, 33565 |
ETHINGTON JULIA L | Vice President | 4620 Quarter Hawk Trail, Plant City, FL, 33565 |
ETHINGTON PAUL B | Agent | 4620 Quarter Hawk Trail, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 4620 Quarter Hawk Trail, Plant City, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 4620 Quarter Hawk Trail, Plant City, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 4620 Quarter Hawk Trail, Plant City, FL 33565 | - |
CANCEL ADM DISS/REV | 2010-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State