Search icon

PRECISION GARAGE DOORS, INC. - Florida Company Profile

Company Details

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

PRECISION GARAGE DOORS, 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: 26 Feb 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000019192
FEI/EIN Number 593558970

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

Address: 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179
Mail Address: 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAKKAR KIRBY Director 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179
FARRAR KIRBY Agent 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
COUNTRY CLUB CONCIERGE MAGAZINE, INC. VS SHEPPARD VENTURES, LLC D/B/A PRECISION GARAGE DOORS AND JASON SHEPPARD 5D2018-0266 2018-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-066425

Parties

Name COUNTRY CLUB CONCIERGE MAGAZINE, INC.
Role Appellant
Status Active
Name EVA CANNIE
Role Appellant
Status Active
Name SHEPPARD VENTURES, LLC
Role Appellee
Status Active
Representations Jayson T. Zortman
Name JASON SHEPPARD
Role Appellee
Status Active
Name PRECISION GARAGE DOORS, INC.
Role Appellee
Status Active
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EVA CANNIE
Docket Date 2018-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-04-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED. 20 DYS TO COMPLY WITH 1/25 & 1/26 ORDERS.
Docket Date 2018-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 3/2 ORDER
On Behalf Of EVA CANNIE
Docket Date 2018-03-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ & "NOTICE TO ADD AA" IS STRICKEN
Docket Date 2018-03-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND CHANGE OF ADDRESS
On Behalf Of EVA CANNIE
Docket Date 2018-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE TO ADD APPELLANT;STRICKEN PER 3/2 ORDER
On Behalf Of EVA CANNIE
Docket Date 2018-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-02-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ RESPONSE TO 2/13 OTSC IS MOOT AND UNNECESSARY
Docket Date 2018-02-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; NOT REQUIRED PER 2/20 ORDER
Docket Date 2018-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ IN LT W/IN 15 DAYS
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/18
On Behalf Of EVA CANNIE
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "NOA RE: ORD GRANT MOT TO DISMISS..."; FILED BELOW 1/16/18;PS EVA CANNIE 2015029685
On Behalf Of EVA CANNIE
Docket Date 2018-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2000-04-21
Domestic Profit 1999-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State