Search icon

PRECISION PUMP SERVICE INC - Florida Company Profile

Company Details

Entity Name: PRECISION PUMP SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION PUMP SERVICE 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: 03 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000056950
FEI/EIN Number 46-3121310

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

Address: 629 Ft Meade Rd, Frostproof, FL, 33843, US
Mail Address: PO Box 905, Frostproof, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON DAVID JR President PO BOX 905, Frostproof, FL, 33843
LAWSON REGINA Vice President P.O. BOX 905, Frostproof, FL, 33843
LAWSON DAVID JR Agent 629 Ft Meade Rd, Frostproof, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 629 Ft Meade Rd, Frostproof, FL 33843 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 629 Ft Meade Rd, Frostproof, FL 33843 -
CHANGE OF MAILING ADDRESS 2020-01-23 629 Ft Meade Rd, Frostproof, FL 33843 -
AMENDMENT 2017-03-13 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
Amendment 2017-03-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-14
Domestic Profit 2013-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State