Search icon

PRECISION STAMPING PRODUCTS, INC.

Headquarter

Company Details

Entity Name: PRECISION STAMPING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2017 (8 years ago)
Date of dissolution: 21 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: P17000055152
FEI/EIN Number NOT APPLICABLE
Address: 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114, US
Mail Address: 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION STAMPING PRODUCTS, INC., ILLINOIS CORP_71745201 ILLINOIS

Agent

Name Role
LAW OFFICE OF CONRAD WILLKOMM, P.A. Agent

President

Name Role Address
SHARKEY JOHN J President 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114

Director

Name Role Address
SHARKEY JOHN J Director 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114
SHARKEY DENNIS J Director 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114
SHARKEY MICHAEL C Director 40W379 LAURA INGALLS WILDER ROAD, ST CHALES, IL, 60178
SHARKEY GERALDINE Director 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114
SHARKEY DEAN C Director 3903 KNIGHTHAWK COURT, NAPERVILLE, IL, 60564

Treasurer

Name Role Address
SHARKEY DENNIS J Treasurer 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114

Vice President

Name Role Address
SHARKEY MICHAEL C Vice President 40W379 LAURA INGALLS WILDER ROAD, ST CHALES, IL, 60178
SHARKEY DEAN C Vice President 3903 KNIGHTHAWK COURT, NAPERVILLE, IL, 60564

Secretary

Name Role Address
SHARKEY GERALDINE Secretary 3730 MONTREUX LANE UNIT 204, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-21 No data No data
AMENDMENT 2018-09-25 No data No data
CONVERSION 2017-06-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000172449

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-21
ANNUAL REPORT 2019-04-30
Amendment 2018-09-25
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State