Search icon

PRECISION ENGINE REBUILDING, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION ENGINE REBUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION ENGINE REBUILDING, 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: 03 Nov 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000075971
FEI/EIN Number 593208976

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

Address: 116 WEST COMPTON AVE., ORLANDO, FL, 32806
Mail Address: 116 WEST COMPTON AVE., ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE STEVEN Director 116 W. COMPTON AVE., ORLANDO, FL, 32806
MONROE STEVEN President 116 W. COMPTON AVE., ORLANDO, FL, 32806
MONROE STEVE Agent 116 W COMPTON AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 116 W COMPTON AVE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 1998-05-08 MONROE, STEVE -
REINSTATEMENT 1997-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-09-13 - -
REINSTATEMENT 1995-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
REINSTATEMENT 1997-10-23
ANNUAL REPORT 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State