Search icon

PRECISION AUTOMOTIVE & A/C, INC.

Company Details

Entity Name: PRECISION AUTOMOTIVE & A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000062408
FEI/EIN Number 593586679
Address: 14140 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 14140 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
RIDENOUR CURT R Agent 14140 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Director

Name Role Address
RIDENOUR CURT R Director 14140 CORTEZ BLVD, BROOKSVILLE, FL, 34613
RIDENOUR JENNI Director 26220 ALAMO RD., BROOKSVILLE, FL, 34601

President

Name Role Address
RIDENOUR CURT R President 14140 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
RIDENOUR CURT R Treasurer 14140 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Vice President

Name Role Address
RIDENOUR JENNI Vice President 26220 ALAMO RD., BROOKSVILLE, FL, 34601

Secretary

Name Role Address
RIDENOUR JENNI Secretary 26220 ALAMO RD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-30 RIDENOUR, CURT R No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 14140 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2004-01-07 14140 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 14140 CORTEZ BLVD., BROOKSVILLE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State