Search icon

PRECISION A/C, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION A/C, 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: 05 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P10000029474
FEI/EIN Number 272272640

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

Address: 5008 W LINEBAUGH AVE, STE 12, TAMPA, FL, 33624, US
Mail Address: 5008 W LINEBAUGH AVE, STE 12, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO PHILIP Vice President 5008 W. Linebaugh Ave., Tampa, FL, 33624
MUNOZ DORANCE President 5307 ABINGER CT, TAMPA, FL, 33624
Munoz Dorance Agent 5008 W LINEBAUGH AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 Munoz, Dorance -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 5008 W LINEBAUGH AVE, STE 12, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-01-11 5008 W LINEBAUGH AVE, STE 12, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 5008 W LINEBAUGH AVE, STE 12, TAMPA, FL 33624 -
AMENDMENT 2016-07-28 - -
AMENDMENT 2010-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
Amendment 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State