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 |
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 |
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 | - | - |
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 |
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