Search icon

PRECISION TITLE COMPANY, INC. - Florida Company Profile

Company Details

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

PRECISION TITLE COMPANY, 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000009414
FEI/EIN Number 593294675

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

Address: 2128 BLUE IRIS PL, LONGWOOD, FL, 32779, US
Mail Address: 197 MONTGOMERY RD, SUITE 110, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN GREGG A Director 197 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714
WASSERMAN GREGG A Agent 197 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 197 MONTGOMERY RD, SUITE 110, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 2128 BLUE IRIS PL, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2000-05-16 2128 BLUE IRIS PL, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State