Search icon

PRECISION MATERIALS, INC - Florida Company Profile

Company Details

Entity Name: PRECISION MATERIALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION MATERIALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000020749
FEI/EIN Number 86-3035562

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

Address: 7652 CONGRESS STREET, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6801 DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT MATTHEW J President 6801 DECUBELLIS COURT, NEEW [PORT RICHEY, FL, 34654
CARMEN JANICE C Vice President 6801 DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654
COLLIER JAMES HSR Agent 8812 SHENANDOAH LANE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 7652 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2021-05-03 7652 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
AMENDMENT 2021-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000371781 TERMINATED 1000000960267 PASCO 2023-08-07 2043-08-09 $ 5,646.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000449639 TERMINATED 1000000933815 PASCO 2022-09-14 2042-09-21 $ 3,793.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
Amendment 2021-03-17
Domestic Profit 2021-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State