Search icon

PRECISION OF NORTHEAST FL., INC.

Company Details

Entity Name: PRECISION OF NORTHEAST FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2011 (13 years ago)
Document Number: P11000092962
FEI/EIN Number 800764274
Address: 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137, US
Mail Address: 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
EMDEN WILLARD F Agent 2 PINE LAKES PARKWAY N, PALM COAST, FL, 32137

Director

Name Role Address
GIORDANO RICHARD J Director 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137
EMDEN WILLARD F Director 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137
EMDEN MICHELLE M Director 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137

President

Name Role Address
GIORDANO RICHARD J President 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137

Vice President

Name Role Address
EMDEN WILLARD F Vice President 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137

Secretary

Name Role Address
EMDEN MICHELLE M Secretary 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137

Treasurer

Name Role Address
EMDEN MICHELLE M Treasurer 2 PINE LAKES PARKWAY NORTH, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117770 COASTAL PALM INSURANCE AGENCY ACTIVE 2011-12-05 2026-12-31 No data 2 PINE LAKES PKWY N STE 6, PALM COAST, FL, 32137-3644

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 2 PINE LAKES PARKWAY N, SUITE 6, PALM COAST, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 2 PINE LAKES PARKWAY NORTH, SUITE 6, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2015-12-01 2 PINE LAKES PARKWAY NORTH, SUITE 6, PALM COAST, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State