Search icon

PRECISION MACHINED ENGINES, INC.

Company Details

Entity Name: PRECISION MACHINED ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 1996 (29 years ago)
Date of dissolution: 08 Nov 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: P96000060498
FEI/EIN Number 593391062
Address: 2315 N HWY 41, INVERNESS, FL, 34453
Mail Address: 2315 N HWY 41, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SUGGS RICK A Agent 502 TURNER CAMP ROAD, INVERNESS, FL, 34450

President

Name Role Address
SUGGS RICK A President 502 TURNER CAMP ROAD, INVERNESS, FL, 34450

Secretary

Name Role Address
SUGGS RICK A Secretary 502 TURNER CAMP ROAD, INVERNESS, FL, 34450

Treasurer

Name Role Address
SUGGS RICK A Treasurer 502 TURNER CAMP ROAD, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
CONVERSION 2010-11-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000116249. CONVERSION NUMBER 700000108767
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2315 N HWY 41, INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2010-02-16 2315 N HWY 41, INVERNESS, FL 34453 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001077756 TERMINATED 1000000194926 CITRUS 2010-11-18 2030-11-24 $ 978.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State