Search icon

PRECISION U.S.A., INC.

Company Details

Entity Name: PRECISION U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2007 (18 years ago)
Document Number: P96000049822
FEI/EIN Number 65-0672155
Address: 1070 Delray Lakes Dr, Delray Beach, FL 33444
Mail Address: 1070 Delray Lakes Dr, Delray Beach, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUILBEAULT, CHRISTIANE Agent 3300 S Congress Ave. Suite #7, Boynton Beach, FL 33426

Director

Name Role Address
ROUSSEAU, JACQUES Director 1070 DELRAY LAKES BLVD, DELRAY BEACH, FL 33444

President

Name Role Address
ROUSSEAU, JACQUES President 1070 DELRAY LAKES DR, DELRAY BEACH, FL 33444

Vice President

Name Role Address
GUILBEAULT, CHRISTIANE Vice President 1070 DELRAY LKS DR, DELRAY BEACH, FL 33444

Secretary

Name Role Address
GUILBEAULT, CHRISTIANE Secretary 1070 DELRAY LKS DR, DELRAY BEACH, FL 33444

Asst. Secretary

Name Role Address
Guilbeault Rousseau, Josee-Anne Asst. Secretary 6004 Osprey Wood Lane, Greenacres, FL 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 1070 Delray Lakes Dr, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2024-12-03 1070 Delray Lakes Dr, Delray Beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2021-01-20 GUILBEAULT, CHRISTIANE No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 3300 S Congress Ave. Suite #7, Boynton Beach, FL 33426 No data
AMENDMENT 2007-05-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State