Search icon

PRECISE MARCITE, INC.

Company Details

Entity Name: PRECISE MARCITE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000047894
FEI/EIN Number 59-3385399
Address: 3026 78TH STREET S, TAMPA, FL 33619
Mail Address: 3026 78TH STREET S, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS, WANDA G Agent 3026 78TH ST S, TAMPA, FL 33619

Director

Name Role Address
WILLIS, WANDA G Director 3026 78TH ST S, TAMPA, FL 33619

President

Name Role Address
WILLIS, WANDA G President 3026 78TH ST S, TAMPA, FL 33619

Vice President

Name Role Address
COLE, DANIELLE M Vice President 10305 PASA PALARNO APT 5, RIVERVIEW, FL 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 3026 78TH STREET S, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2005-05-02 3026 78TH STREET S, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 3026 78TH ST S, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001008423 LAPSED 16-2008-CA-016295 CIR. CT. 4TH JUD. DUVAL CTY. 2009-03-17 2014-03-25 $31,862.51 JUST-RITE SUPPLY, INC., 3790 PARK CENTRAL BLVD., NORTH, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State