Search icon

PRECISION ENGINEERING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION ENGINEERING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION ENGINEERING GROUP, 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: 06 Apr 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000027069
FEI/EIN Number 650481371

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

Address: 2520 NW 97TH AVENUE, SUITE 200, MIAMI, FL, 33172, US
Mail Address: 2520 NW 97TH AVENUE, SUITE 200, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGBEBIKE MICHAEL President 11950 S.W. 132 AVE., MIAMI, FL, 33186
EGBEBIKE MICHAEL Agent 11950 S.W. 132 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-03 EGBEBIKE, MICHAEL -
REINSTATEMENT 2016-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2007-05-18 PRECISION ENGINEERING GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 11950 S.W. 132 AVE., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 2520 NW 97TH AVENUE, SUITE 200, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-01-31 2520 NW 97TH AVENUE, SUITE 200, MIAMI, FL 33172 -
REINSTATEMENT 1995-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000726971 LAPSED 1000000238917 DADE 2011-10-28 2021-11-02 $ 1,348.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2016-08-03
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-06-25
Amendment and Name Change 2007-05-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State