Search icon

PRECISION PUMP & CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION PUMP & CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION PUMP & CONTROLS, 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: 16 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P12000016292
FEI/EIN Number 454645553

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

Mail Address: 14851 State Road 52, Unit 107, Hudson, FL, 34669, US
Address: 12413 JILLIAN CIRCLE, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClelland Jimmy G President 14851 State Road 52, Hudson, FL, 34669
FOWLER WALTER A Vice President 6824 28th Street Circle East, SARASOTA, FL, 34243
Yancey Delos Chairman 14851 State Road 52, Hudson, FL, 34669
McClelland Jimmy G Agent 14851 State Road 52, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026144 PRECISION PUMP & CONTROLS EXPIRED 2012-03-15 2017-12-31 - 7313 52ND DR E, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 12413 JILLIAN CIRCLE, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 14851 State Road 52, Unit 107, Suite 136, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2017-01-24 12413 JILLIAN CIRCLE, Hudson, FL 34669 -
REGISTERED AGENT NAME CHANGED 2017-01-24 McClelland, Jimmy G -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2012-05-08 PRECISION PUMP & CONTROLS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State