Search icon

PRECISION ENGINE PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: PRECISION ENGINE PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jan 1989 (36 years ago)
Date of dissolution: 31 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: P22706
FEI/EIN Number 133500174

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

Address: 92 DEERFIELD ROAD, WINDSOR, CT, 06095
Mail Address: 92 DEERFIELD ROAD, WINDSOR, CT, 06095
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JONES DAVID M President 92 DEERFIELD RD, WINDSOR, CT, 06095
JONES DAVID M Director 92 DEERFIELD RD, WINDSOR, CT, 06095
LANGIN STEPHEN S Vice President 92 DEERFIELD RD, WINDSOR, CT, 06095
LANGIN STEPHEN S Secretary 92 DEERFIELD RD, WINDSOR, CT, 06095
SULLIVAN SHAWN F Vice President 92 DEERFIELD RD, WINDSOR, CT, 06095
WIGGINS JAMES D. Chairman 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42102
WIGGINS JAMES D. Director 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42102
FRIEDER SAMUEL P. Director 111 RADIO CIRCLE, MOUNT KISCO, NY, 10549
KOHLBERG JAMES A. M Director 258 HIGH STREET, SUITE 100, PALO ALTO, CA, 94301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 92 DEERFIELD ROAD, WINDSOR, CT 06095 -
CHANGE OF MAILING ADDRESS 1990-06-27 92 DEERFIELD ROAD, WINDSOR, CT 06095 -
NAME CHANGE AMENDMENT 1989-05-23 PRECISION ENGINE PRODUCTS CORP. -

Documents

Name Date
Withdrawal 2006-07-31
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State