Search icon

PEEEN'S PRECISION MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: PEEEN'S PRECISION MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEEEN'S PRECISION MOTORS, 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: 25 Jan 1993 (32 years ago)
Date of dissolution: 24 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 1998 (27 years ago)
Document Number: P93000006948
FEI/EIN Number 593168954

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

Address: 420 N BEACH ST, DAYTONA BEACH, FL, 32114, US
Mail Address: 420 N BEACH ST, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES JOSEPH J Director 420 N BEACH ST, DAYTONA BEACH, FL, 32114
MENDES JOSEPH J Agent 420 N BEACH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 420 N BEACH ST, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1994-10-26 - -
CHANGE OF MAILING ADDRESS 1994-10-26 420 N BEACH ST, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-26 420 N BEACH ST, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 1998-04-24
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State