Search icon

PRECISION PALLET CO. - Florida Company Profile

Company Details

Entity Name: PRECISION PALLET CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION PALLET CO. 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 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000046437
FEI/EIN Number 650627951

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

Address: 2006 THORNHILL RD., AUBURNDALE, FL, 33823
Mail Address: P.O.BOX 2006, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY BILLY D Director 514 SUMMERSET DR., AUBURNDALE, FL, 33823
SWANBECK DAVID A Director 172 DIAMOND RIDGE., AUBURNDALE, FL, 33823
GUY BILLY D Agent 2006 THORNHILL RD., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-09-05 - -
CHANGE OF MAILING ADDRESS 2001-09-05 2006 THORNHILL RD., AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2001-09-05 GUY, BILLY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1995-11-01 PRECISION PALLET CO. -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-06-13
DOCUMENTS PRIOR TO 1997 1995-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State