Entity Name: | PRECISION SURFACING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000033887 |
FEI/EIN Number | 45-5315408 |
Address: | 1601 Bonair St, Clearwater, FL 33755 |
Mail Address: | PO Box 4643, Clearwater, FL 33758 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baxter, Randon K | Agent | 1601 Bonair St, Clearwater, FL 33755 |
Name | Role | Address |
---|---|---|
BAXTER, RANDON K | President | 411 CLEVELAND ST., # 303, CLEARWATER, FL 33755 |
Name | Role | Address |
---|---|---|
Baxter, Margaret Molly | Secretary | 1601 Bonair St, Clearwater, FL 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013324 | THE TUB GUY | ACTIVE | 2015-02-06 | 2025-12-31 | No data | 1601 BONAIR ST, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-08 | 1601 Bonair St, Clearwater, FL 33755 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-08 | 1601 Bonair St, Clearwater, FL 33755 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-08 | 1601 Bonair St, Clearwater, FL 33755 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | Baxter, Randon K | No data |
REINSTATEMENT | 2020-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2015-12-22 | No data | No data |
AMENDMENT | 2015-05-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
Amendment | 2015-12-22 |
Amendment | 2015-05-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State