Search icon

ALL PRECISION GRADING, INC.

Company Details

Entity Name: ALL PRECISION GRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000004305
FEI/EIN Number 81-4942804
Address: 1379 King Rail Lane, Middleburg, FL 32068
Mail Address: 1379 King Rail Lane, Middleburg, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCHETT, JOSHUA E Agent 1379 King Rail Lane, Middleburg, FL 32068

President

Name Role Address
BLANCHETT, JOSHUA E President 1379 King Rail Lane, Middleburg, FL 32068

Director

Name Role Address
BLANCHETT, JOSHUA E Director 1379 King Rail Lane, Middleburg, FL 32068

Chief Executive Officer

Name Role Address
Blanchett, Joshua E Chief Executive Officer 1379 King Rail Lane, Middleburg, FL 32068

EEO Officer

Name Role Address
Blanchett, Joshua E EEO Officer 1379 King Rail Lane, Middleburg, FL 32068

Treasurer

Name Role Address
Blanchett, Joshua E Treasurer 1379 King Rail Lane, Middleburg, FL 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1379 King Rail Lane, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2021-02-17 1379 King Rail Lane, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1379 King Rail Lane, Middleburg, FL 32068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000260307 ACTIVE 1000000947051 CLAY 2023-06-01 2033-06-07 $ 1,899.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000258683 ACTIVE 2022CC000049 CLAY COUNTY COURT CLERK 2022-04-20 2027-05-31 $23,629.19 UNITED RENTALS (NORTH AMERICA), INC., A DELAWARE CORPOR, 100 FIRST STAMFORD PLACE SUITE 700, STAMFORD, CT, 06902
J21000353130 ACTIVE 16-2018-CA-7658-XXXX-MA CIRCUIT COURT, DUVAL COUNTY 2021-07-08 2026-07-19 $55,468.06 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-01-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State