Search icon

PREC INC - Florida Company Profile

Company Details

Entity Name: PREC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREC 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: 09 Apr 2014 (11 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: P14000034262
FEI/EIN Number 47-4117146

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

Address: 7010 E Fowler Ave, Temple Terrace, FL, 33617, US
Mail Address: 7010 E Fowler Ave, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Laonzvee S President 7010 E Fowler Ave, Temple Terrace, FL, 33617
Crawford Via Zadora Agent 7010 E Fowler Ave, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090341 L.C.N AND CO TRUCKING ACTIVE 2022-08-01 2027-12-31 - 7010 E FOWLER AVE, TEMPLE TERRACE, FL, 33617
G18000035805 KING OF CARZ EXPIRED 2018-03-16 2023-12-31 - 1415 E BUSCH BLVD, C, TAMPA, FL, 33612
G16000053915 KING OF CARZ AUTO TRANSPORT INC. EXPIRED 2016-05-31 2021-12-31 - 1415 E BUSCH BLVD, C, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 7010 E Fowler Ave, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7010 E Fowler Ave, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-04-24 7010 E Fowler Ave, Temple Terrace, FL 33617 -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 Crawford, Via Zadora -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363576 TERMINATED 1000000894875 HILLSBOROU 2021-07-15 2041-07-21 $ 24,936.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000172441 TERMINATED 1000000864287 HILLSBOROU 2020-03-12 2040-03-18 $ 13,960.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000804581 ACTIVE 1000000850962 HILLSBOROU 2019-12-09 2039-12-11 $ 10,621.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000637965 ACTIVE 1000000841177 HILLSBOROU 2019-09-18 2039-09-25 $ 5,598.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000560464 ACTIVE 1000000837189 HILLSBOROU 2019-08-13 2039-08-21 $ 7,596.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-04-30
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State