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 |
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 |
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 |
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. | - |
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