Search icon

PEAK PRECISION, INC. - Florida Company Profile

Company Details

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

PEAK PRECISION, 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 Jan 1995 (30 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: P95000001431
FEI/EIN Number 593299040

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

Address: 100 TECH DR., SANFORD, FL, 32771, US
Mail Address: 100 TECH DR., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUCH E JOHN President 174 VILLA DI ESTE TERRACE #204, LAKE MARY, FL, 32746
CROUCH DAVID Vice President 174 VILLA DI ESTE TERRACE #212, LAKE MARY, FL, 32746
CROUCH CHRISTINE Secretary 174 VILLA DI ESTE TERRACE #204, LAKE MARY, FL, 32746
CROUCH CHRISTINE Treasurer 174 VILLA DI ESTE TERRACE #204, LAKE MARY, FL, 32746
CROUCH STEVEN Vice President 2307 HOWARD DR, ORLANDO, FL, 32803
CROUCH E. JOHN Agent 174 VILLA DI ESTE TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-18 174 VILLA DI ESTE TERRACE, #204, LAKE MARY, FL 32746 -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-04-20 CROUCH, E. JOHN -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 100 TECH DR., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1997-04-18 100 TECH DR., SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000203152 LAPSED 0000485367 00820 00344 2002-05-06 2022-05-23 $ 5,426.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230

Documents

Name Date
ANNUAL REPORT 2001-04-05
REINSTATEMENT 2000-10-18
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State