Entity Name: | PRECISION MARINE CANVAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 1999 (26 years ago) |
Document Number: | P99000065950 |
FEI/EIN Number | 650937762 |
Address: | 4742 n.e 12th ave, Oakland park, FL, 33334, US |
Mail Address: | 1532 s.e 12street, Ft lauderdale, FL, 33316, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HOWARD J. MILCHMAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
COOPER DEAN | President | 1532 s.e 12th street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
COOPER DEAN | Secretary | 1532 s.e 12th street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
COOPER DEAN | Director | 1532 s.e 12th street, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000092558 | PRECISION MARINE CANVAS INC | ACTIVE | 2019-08-26 | 2029-12-31 | No data | 4742 N.E 12TH AVE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 4742 n.e 12th ave, Oakland park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 4742 n.e 12th ave, Oakland park, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State