Search icon

PRECISION AUTO TINT & DESIGN, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRECISION AUTO TINT & DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION AUTO TINT & DESIGN, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000058398
FEI/EIN Number 262805754

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

Address: 3575 ALT 19, PALM HARBOR, FL, 34683, US
Mail Address: 3575 ALT 19, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAINE CHRISTOPHER Agent 3575 ALT 19, PALM HARBOR, FL, 34683
PAINE CHRISTOPHER President 3575 ALT 19, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011964 PRECISION WINDOW FILMS EXPIRED 2015-02-03 2020-12-31 - 3575 ALT 19, PALM HARBOR, FL, 34683
G11000111574 PILOT MOTORSPORTS EXPIRED 2011-11-16 2016-12-31 - 3575 ALT 19, PALM HARBOR, FL, 34683
G08290900200 PRECISION WINDOW FILMS EXPIRED 2008-10-16 2013-12-31 - 1820 S. PINELLAS AVE. #111, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 3575 ALT 19, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2010-04-07 3575 ALT 19, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 3575 ALT 19, PALM HARBOR, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000642957 LAPSED 17-278-D3 LEON 2019-07-11 2024-09-27 $12,048.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000296234 ACTIVE 1000000824163 PINELLAS 2019-04-22 2039-04-24 $ 2,987.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000334322 TERMINATED 1000000663237 PINELLAS 2015-02-27 2025-03-04 $ 933.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000983297 TERMINATED 1000000509868 PINELLAS 2013-05-09 2033-05-22 $ 3,196.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000759723 TERMINATED 1000000361969 PINELLAS 2012-10-18 2032-10-25 $ 885.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-01
REINSTATEMENT 2012-10-30
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State