Search icon

PRECISION SURFACING, INC.

Company Details

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

Agent

Name Role Address
Baxter, Randon K Agent 1601 Bonair St, Clearwater, FL 33755

President

Name Role Address
BAXTER, RANDON K President 411 CLEVELAND ST., # 303, CLEARWATER, FL 33755

Secretary

Name Role Address
Baxter, Margaret Molly Secretary 1601 Bonair St, Clearwater, FL 33755

Fictitious Names

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

Events

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

Documents

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