Search icon

PRECISION GAGE & TOOL SERVICE, INC.

Company Details

Entity Name: PRECISION GAGE & TOOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1996 (28 years ago)
Date of dissolution: 02 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: P96000094539
FEI/EIN Number 593407877
Address: 5150 CHAVERS ST, MILTON, FL, 32570
Mail Address: 5150 CHAVERS ST, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
KINGSMORE MARTIN W Agent 5150 CHAVERS ST., MILTON, FL, 32570

Vice President

Name Role Address
KINGSMORE MARTIN W Vice President 4964 LAMBERT LANE, MILTON, FL, 32570

Treasurer

Name Role Address
KINGSMORE MARTIN W Treasurer 4964 LAMBERT LANE, MILTON, FL, 32570

Director

Name Role Address
KINGSMORE MARTIN W Director 4964 LAMBERT LANE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CONVERSION 2012-04-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000045528. CONVERSION NUMBER 500000121515
REGISTERED AGENT NAME CHANGED 2008-03-28 KINGSMORE, MARTIN W No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 5150 CHAVERS ST., MILTON, FL 32570 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 5150 CHAVERS ST, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2005-07-01 5150 CHAVERS ST, MILTON, FL 32570 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514278 TERMINATED 1000000228504 ESCAMBIA 2011-08-05 2031-08-10 $ 1,420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000514286 TERMINATED 1000000228505 SANTA ROSA 2011-08-05 2021-08-10 $ 7,542.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State