Search icon

PRECISION FIRE SYSTEMS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRECISION FIRE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2013 (12 years ago)
Document Number: P13000096399
FEI/EIN Number 46-4180954
Address: 1100 Central Park Drive, Suite 100, SANFORD, FL, 32771, US
Mail Address: 1100 Central Park Drive, Suite 100, SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATEMAN ARTHUR President 460 WILD OAK CIRCLE, LONGWOOD, FL, 32779
JENKINS BRADLEY Vice President 152 STEEPLE CHASE CIRCLE, SANFORD, FL, 32771
PEDERSON KIP Vice President 117 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168
BATEMAN ARTHUR Agent 1100 Central Park Drive, SANFORD, FL, 32771

Form 5500 Series

Employer Identification Number (EIN):
464180954
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1100 Central Park Drive, Suite 100, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-02-10 1100 Central Park Drive, Suite 100, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1100 Central Park Drive, Suite 100, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 790 Monroe Road, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-04-11 790 Monroe Road, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 790 Monroe Road, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-09-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-24
Type:
Referral
Address:
12343 NARCOOSSEE RD, ORLANDO, FL, 32832
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-24
Type:
Referral
Address:
8414 CHAMPIONSGATE APARTMENTS, DAVENPORT, FL, 33896
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$928,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$928,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$934,604.1
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $928,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State