Entity Name: | PRECISION PREP MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION PREP MASTERS, 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: | 21 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2014 (11 years ago) |
Document Number: | P99000083397 |
FEI/EIN Number |
593606159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 10TH AVE SOUTH, SAFETY HARBOR, FL, 34695 |
Mail Address: | 600 10TH AVE SOUTH, SAFETY HARBOR, FL, 34695 |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD RANDALL J | President | 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695 |
BOZMOSKI JOHN J | Agent | 600 BYPASS DR., STE. 219, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-21 | 600 10TH AVE SOUTH, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2004-06-21 | 600 10TH AVE SOUTH, SAFETY HARBOR, FL 34695 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State