Search icon

PRECISION SIGNS OF TALLAHASSEE, INC.

Company Details

Entity Name: PRECISION SIGNS OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000102371
FEI/EIN Number 47-2697153
Address: 1423 Mixon Drive, Fort Walton Beach, FL, 32547, US
Mail Address: 1423 Mixon Drive, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
KING & WOOD, P.A. Agent

President

Name Role Address
Staack Jacob President 1423 Mixon Drive, Fort Walton Beach, FL, 32547

Secretary

Name Role Address
Staack Jacob Secretary 1423 Mixon Drive, Fort Walton Beach, FL, 32547

Treasurer

Name Role Address
Staack Jacob Treasurer 1423 Mixon Drive, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000200 PRECISION SIGNS ACTIVE 2015-01-02 2025-12-31 No data 416 TILLIS LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 1423 Mixon Drive, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2022-02-16 1423 Mixon Drive, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 KING & WOOD, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1701 Hermitage Blvd., Suite 203, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-07
Domestic Profit 2014-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State