Search icon

PRECISION TOWER SYSTEMS, INC. - Florida Company Profile

Company Details

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

PRECISION TOWER SYSTEMS, 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: 12 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000003322
FEI/EIN Number 650547402

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

Address: 13069 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 13069 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNTON MARK President 13069 SW 133 CT, MIAMI, FL, 33186
BUNTON MARK Treasurer 13069 SW 133 CT, MIAMI, FL, 33186
MARTINSON PAUL Vice President 13069 SW 133 COURT, MIAMI, FL, 33186
MARTINSON PAUL Secretary 13069 SW 133 COURT, MIAMI, FL, 33186
LONG MIKE Vice President 100 LAGUNA VILLAS BLVD.#G11, JACKSONVILLE, FL, 32250
BUNTON MARK Agent 13069 SW 133 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-07-23 BUNTON, MARK -
REGISTERED AGENT ADDRESS CHANGED 1996-07-23 13069 SW 133 CT, MIAMI, FL 33186 -

Documents

Name Date
REINSTATEMENT 1999-06-02
ANNUAL REPORT 1996-07-23
DOCUMENTS PRIOR TO 1997 1995-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State