Search icon

PRECISION LAKEWOOD RANCH INC. - Florida Company Profile

Company Details

Entity Name: PRECISION LAKEWOOD RANCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION LAKEWOOD RANCH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2013 (12 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P13000026448
FEI/EIN Number 46-2488570

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

Address: 127 Broomsedge Cir., St. Augustine, FL, 32095, US
Mail Address: 127 Broomsedge Cir., St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION LAKEWOOD RANCH INC. 401(K) PLAN 2013 462488570 2014-06-19 PRECISION LAKEWOOD RANCH INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-22
Business code 492210
Sponsor’s telephone number 9417492829
Plan sponsor’s mailing address 1767 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211
Plan sponsor’s address THE UPS STORE #4147 1767 LAKEWOOD, RANCH BLVD., BRADENTON, FL, 34211

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing RANDY L. CAMPBELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-19
Name of individual signing RANDY L. CAMPBELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMPBELL RANDY L Director 127 Broomsedge Cir., St. Augustine, FL, 32095
CAMPBELL RANDY L President 127 Broomsedge Cir., St. Augustine, FL, 32095
CAMPBELL PATRICIA L Director 127 Broomsedge Cir., St. Augustine, FL, 32095
CAMPBELL PATRICIA L Secretary 127 Broomsedge Cir., St. Augustine, FL, 32095
CAMPBELL PATRICIA L Treasurer 127 Broomsedge Cir., St. Augustine, FL, 32095
CAMPBELL RANDY L Agent 127 Broomsedge Cir., St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034968 THE UPS STORE #4147 EXPIRED 2013-04-11 2018-12-31 - 1767 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 127 Broomsedge Cir., St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2018-03-12 127 Broomsedge Cir., St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 127 Broomsedge Cir., St. Augustine, FL 32095 -

Documents

Name Date
Voluntary Dissolution 2023-04-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State