Search icon

PRECISION GATE & SECURITY, INC.

Company Details

Entity Name: PRECISION GATE & SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2018 (6 years ago)
Document Number: P18000089101
FEI/EIN Number 83-2226046
Address: 2341 PORTERLAKE DRIVE, Sarasota, FL, 34240, US
Mail Address: 350 W. VENICE AVE., #153, VENICE, FL, 34285
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SPARKS CAITLYN E Agent 350 W. VENICE AVE., VENICE, FL, 34285

President

Name Role Address
Sparks Christopher A President 350 W. VENICE AVE., VENICE, FL, 34285

Vice President

Name Role Address
Sparks Caitlyn E Vice President 350 W. VENICE AVE., VENICE, FL, 34285

Chief Financial Officer

Name Role Address
SPARKS CAITLYN E Chief Financial Officer 350 W. VENICE AVE., VENICE, FL, 34285

Officer

Name Role Address
BARABAN ALEKSEY P Officer 350 W. VENICE AVE., VENICE, FL, 34285
SPARKS KYLE A Officer 350 W. VENICE AVE., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090218 BARATECH DYNAMICS, INC. ACTIVE 2022-08-01 2027-12-31 No data 350 W. VENICE AVE #153, VENICE, FL, 34285
G19000044420 TIGMAN FABRICATION & WELDING SERVICES EXPIRED 2019-04-08 2024-12-31 No data 5803 15TH ST. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 2341 PORTERLAKE DRIVE, UNIT 205, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 350 W. VENICE AVE., #153, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-15
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2019-02-12
Domestic Profit 2018-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State