Entity Name: | PRECISE CONCRETE & MASONRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISE CONCRETE & MASONRY 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 Feb 2008 (17 years ago) |
Document Number: | P08000021371 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 NW 8TH AVE., GAINESVILLE, FL, 32601, US |
Mail Address: | PO BOX 5788, GAINESVILLE, FL, 32627-5788 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON DALE A | President | 32638 APPALOOSA TRAIL, SORRENTO, FL, 32776 |
THOMPSON DALE R | Vice President | 34060 FORTUNADO STREET, SORRENTO, FL, 32776 |
Thompson Shenette | Secretary | 32638 APPALOOSA TRAIL, SORRENTO, FL, 32776 |
ENIX & ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 901 NW 8TH AVE., SUITE B8, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 11313 Davison Lane, Tavares, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-03 | ENIX & ASSOCIATES, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-05-15 | 901 NW 8TH AVE., SUITE B8, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State