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 |
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 |
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 |
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 | - | - |
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 |
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