Search icon

PRECISION AUDIO, INC. - Florida Company Profile

Company Details

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

PRECISION AUDIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P99000023037
FEI/EIN Number 593557231

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

Address: 3226 Rock Springs Rd., Apopka, FL, 32712, US
Mail Address: 3226 Rock Springs Rd., Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shryock Carla M President 3226 Rock Springs Rd, Apopka, FL, 32712
Shryock Scott A President 3226 Rock Springs Rd, Apopka, FL, 32712
SHRYOCK CARLA M Secretary 3226 Rock Springs Rd., Apopka, FL, 32712
SHRYOCK SCOTT A Treasurer 3226 Rock Springs Rd., Apopka, FL, 32712
SHRYOCK SCOTT A Agent 3226 Rock Springs Rd, Apopka, FL, 32712
Shryock Carla M Vice President 3226 Rock Springs Rd, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136613 MTI EVENT FOLIAGE ACTIVE 2021-10-11 2026-12-31 - 3226, ROCK SPRINGS ROAD, APOPKA, FL, 32712
G19000093451 MTI SOUND, LIGHTING, AND STAGING ACTIVE 2019-08-27 2030-12-31 - 3226 ROCK SPRINGS ROAD, APOPKA, FL, 32712
G16000092962 MTI SOUND, LIGHTING & STAGING ACTIVE 2016-08-26 2027-12-31 - 478 E ALTAMONTE DR SUITE 108-273, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 3226 Rock Springs Rd., Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 3226 Rock Springs Rd., Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2019-10-07 SHRYOCK, SCOTT A -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3226 Rock Springs Rd, Apopka, FL 32712 -
REINSTATEMENT 2001-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000602092 TERMINATED 1000000837510 SEMINOLE 2019-08-15 2039-09-11 $ 1,459.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000590199 TERMINATED 1000000603985 SEMINOLE 2014-04-07 2024-05-09 $ 515.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000113259 TERMINATED 1000000382621 SEMINOLE 2012-11-30 2023-01-16 $ 691.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000138464 TERMINATED 1000000048599 06673 0460 2007-04-26 2027-05-09 $ 578.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-07
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924068807 2021-04-15 0491 PPS 3226 Rock Springs Rd, Apopka, FL, 32712-5742
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32712
Loan Approval Amount (current) 32712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-5742
Project Congressional District FL-11
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32838.37
Forgiveness Paid Date 2021-09-13
4385937109 2020-04-13 0491 PPP 3226 ROCK SPRINGS RD, APOPKA, FL, 32712-5742
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-5742
Project Congressional District FL-11
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33027
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State