Search icon

PRECISION POLYMERS INC.

Company Details

Entity Name: PRECISION POLYMERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000004835
FEI/EIN Number 650743225
Address: 1519 PINE AVE., ORLANDO, FL, 32824
Mail Address: 1519 PINE AVE., ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOK JAMES R Agent 1519 PINE AVENUE, ORLANDO, FL, 32824

President

Name Role Address
COOK JAMES President 1519 PINE AVE., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 1519 PINE AVENUE, ORLANDO, FL 32824 No data
NAME CHANGE AMENDMENT 1999-05-05 PRECISION POLYMERS INC. No data
NAME CHANGE AMENDMENT 1998-05-05 FLOOR GUARD INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019156 LAPSED 04-CA-4816 ORANGE CO CIR CRT 9TH JUD CIR 2004-08-10 2009-09-17 $28504.31 JAMES N. DUKE & DANNA G. DUKE, C/O COLDWELL BANKER COMMERCIAL,, 901 NORTH LAKE DESTINY DRIVE, SUITE 110, MAITLAND, FL 32751
J04900008913 LAPSED 03-SC-11711-0 ORANGE COUNTY COUNTY COURT 2004-02-05 2009-04-05 $4286.50 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701
J03000186868 LAPSED 02 CA-9878 CIR CRT IN AND FOR ORANGE CNTY 2003-04-21 2008-06-09 $99,092.39 MASTER BUILDERS INC, 237400 CHAGRIN BOULEVARD, CLEVELAND OH 44122-5554
J01000015251 LAPSED SCO-01-5544 COUNTY COURT, ORANGE COUNTY 2001-10-18 2006-10-25 $4585.91 REED ELSEVIER, INC. D/B/A CAHNERS, C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790
J02000197651 LAPSED SCO-99-4579 NINTH CIRCUIT ORANGE COUNTY 2001-10-04 2007-05-20 $5,006.63 UNIFIRST CORPORATION, 1101 N. KELLER RD., STE C, ORLANDO FL 32810

Documents

Name Date
Off/Dir Resignation 2003-06-30
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-11-04
Name Change 1999-05-05
ANNUAL REPORT 1998-12-21
Name Change 1998-05-05
Domestic Profit Articles 1997-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State