Entity Name: | PRECISION CRAFTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION CRAFTERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Mar 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Aug 2005 (20 years ago) |
Document Number: | P96000024491 |
FEI/EIN Number |
650631062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13823 CORNFLOWER CT, WELLINGTON, FL, 33414 |
Mail Address: | 13823 CORNFLOWER CT, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODES JOSEPH | Director | 13823 CORNFLOWER CT, WELLINGTON, FL, 33414 |
RHODES JOSEPH | Agent | 13823 CORNFLOWER CT, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2005-08-19 | PRECISION CRAFTERS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-08 | 13823 CORNFLOWER CT, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2002-09-08 | 13823 CORNFLOWER CT, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-08 | 13823 CORNFLOWER CT, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2000-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State