Search icon

PRECISION ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: PRECISION ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION ENGINEERING 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: 06 Jun 2011 (14 years ago)
Document Number: P11000052806
FEI/EIN Number 800735568

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

Address: 2357 SE SEAMIST ST, PORT ST LUCIE, FL, 34952-6853, US
Mail Address: 2357 SE SEAMIST ST, PORT ST LUCIE, FL, 34952-6853, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN MATT President 2357 SE SEAMIST ST, PORT ST LUCIE, FL, 349526853
HANSEN MATT Treasurer 2357 SE SEAMIST ST, PORT ST LUCIE, FL, 349526853
HANSEN MATT Secretary 2357 SE SEAMIST ST, PORT ST LUCIE, FL, 349526853
HANSEN MATT Director 2357 SE SEAMIST ST, PORT ST LUCIE, FL, 349526853
Hansen Matt R Agent 2357 SE SEAMIST ST, PORT ST LUCIE, FL, 349526853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2357 SE SEAMIST ST, PORT ST LUCIE, FL 34952-6853 -
CHANGE OF MAILING ADDRESS 2022-01-31 2357 SE SEAMIST ST, PORT ST LUCIE, FL 34952-6853 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2357 SE SEAMIST ST, PORT ST LUCIE, FL 34952-6853 -
REGISTERED AGENT NAME CHANGED 2015-01-20 Hansen , Matt R -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State