Entity Name: | PRECISE CNC MACHINERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISE CNC MACHINERY 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: | 21 Feb 2012 (13 years ago) |
Document Number: | P12000017303 |
FEI/EIN Number |
45-4583079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 SOUTH BEACH ST., STE 202, Daytona Beach, FL, 32114, US |
Mail Address: | 210 SOUTH BEACH ST., STE 202, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIDLAKE WINFRED LIII | President | 210 SOUTH BEACH ST., STE 202, Daytona Beach, FL, 32114 |
DIDLAKE WINFRED L | Agent | 210 SOUTH BEACH ST., STE 202, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 210 SOUTH BEACH ST., STE 202, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | 210 SOUTH BEACH ST., STE 202, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | 210 SOUTH BEACH ST., STE 202, Daytona Beach, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State