Search icon

PRECISION LUBE, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION LUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION LUBE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000029025
FEI/EIN Number 593452523

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5330 SE HWY 441, BELLEVIEW, FL, 34420, US
Mail Address: 5330 SE HWY 441, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWE THOMAS President 5330 SE HWY 441, BELLEVIEW, FL, 34420
CROWE THOMAS Agent 5330 SE HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-25 5330 SE HWY 441, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 1998-06-25 5330 SE HWY 441, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 1998-06-25 CROWE, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 1998-06-25 5330 SE HWY 441, BELLEVIEW, FL 34420 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000127020 TERMINATED 1000000047840 04773 1223 2007-04-24 2027-05-02 $ 1,579.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J07000033244 TERMINATED 1000000040900 04697 1752 2007-01-31 2027-02-07 $ 2,186.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000264429 TERMINATED 1000000036684 04615 0679 2006-11-03 2026-11-15 $ 4,750.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000171212 TERMINATED 1000000018465 04224 0182 2005-10-27 2010-11-09 $ 21,137.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J02000328439 LAPSED 02-1148-CA-G CIRCUIT COURT, MARION COUNTY 2002-07-01 2007-08-19 $20,676.42 CC OUTDOOR INC, 731 SW 37 AVE, OCALA FL 34474

Documents

Name Date
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-06-25
Domestic Profit Articles 1997-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State