Entity Name: | PRECISE AUTO PARTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISE AUTO PARTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | P14000044934 |
FEI/EIN Number |
47-1091433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13278 SW 256 TERRACE, HOMESTEAD, FL, 33032, US |
Mail Address: | 13278 SW 256 TERRACE, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONILLA MIKE S | President | 13278 SW 256 TERRACE, HOMESTEAD, FL, 33032 |
BONILLA MIKE S | Director | 13278 SW 256 TERRACE, HOMESTEAD, FL, 33032 |
BONILLA MIKE S | Agent | 13278 SW 256 TERRACE, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 13278 SW 256 TERRACE, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 13278 SW 256 TERRACE, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 13278 SW 256 TERRACE, HOMESTEAD, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State