Search icon

PRECISE AUDIO INC - Florida Company Profile

Company Details

Entity Name: PRECISE AUDIO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISE AUDIO 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P15000032809
FEI/EIN Number 37-1782395

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

Address: 480 Fentress Blvd, Suite A, Daytona Beach, FL, 32114, US
Mail Address: 480 Fentress Blvd, Suite A, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lozano Christopher J President 1314 CREPE MYRTLE LN, Port Orange, FL, 32128
LOZANO CHRISTOPHER JPreside Agent 1314 CREPE MYRTLE LN, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 480 Fentress Blvd, Suite A, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-01-07 480 Fentress Blvd, Suite A, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 1314 CREPE MYRTLE LN, Port Orange, FL 32128 -
REINSTATEMENT 2017-01-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 LOZANO, CHRISTOPHER J, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-01-30
Domestic Profit 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7946287109 2020-04-14 0491 PPP 244 STATE AVE, DAYTONA BEACH, FL, 32117
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32075
Loan Approval Amount (current) 32075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32378.82
Forgiveness Paid Date 2021-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State