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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State