Search icon

PRECISION NETWORK DESIGN, INC. - Florida Company Profile

Company Details

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

PRECISION NETWORK DESIGN, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000017085
FEI/EIN Number 650896989

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

Address: 2500 E MAYA PALM DR, BOCA RATON, FL, 33432
Mail Address: 2500 E MAYA PALM DR, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTHAM JOHN K President 2500 E MAYA PALM DR, BOCA RATON, FL, 33432
EASTHAM JOHN K Treasurer 2500 E MAYA PALM DR, BOCA RATON, FL, 33432
EASTHAM JOHN K Director 2500 E MAYA PALM DR, BOCA RATON, FL, 33432
EASTHAM JOHN K Agent 2500 EAST MAYA PALM DRIVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-05 EASTHAM, JOHN KIII -
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 2500 EAST MAYA PALM DRIVE, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State