Search icon

PRECISION CONTRACTING SERVICES, INC.

Headquarter

Company Details

Entity Name: PRECISION CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2000 (24 years ago)
Document Number: S12602
FEI/EIN Number 59-3057681
Address: 15834 GUILD COURT, JUPITER, FL 33478
Mail Address: 15834 GUILD COURT, JUPITER, FL 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION CONTRACTING SERVICES, INC., MISSISSIPPI 1041035 MISSISSIPPI
Headquarter of PRECISION CONTRACTING SERVICES, INC., ALABAMA 000-941-663 ALABAMA
Headquarter of PRECISION CONTRACTING SERVICES, INC., KENTUCKY 0346580 KENTUCKY
Headquarter of PRECISION CONTRACTING SERVICES, INC., KENTUCKY 0784290 KENTUCKY
Headquarter of PRECISION CONTRACTING SERVICES, INC., COLORADO 20101187174 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION CONTRACTING SERVICES DEFINED BENEFIT PLAN 2021 593057681 2023-02-20 PRECISION CONTRACTING SERVICES, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES DEFINED BENEFIT PLAN 2020 593057681 2021-12-15 PRECISION CONTRACTING SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES, INC. 401(K) PLAN 2020 593057681 2021-12-15 PRECISION CONTRACTING SERVICES, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES DEFINED BENEFIT PLAN 2019 593057681 2021-04-07 PRECISION CONTRACTING SERVICES, INC. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES, INC. 401(K) PLAN 2019 593057681 2021-03-10 PRECISION CONTRACTING SERVICES, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES DEFINED BENEFIT PLAN 2019 593057681 2021-03-10 PRECISION CONTRACTING SERVICES, INC. 91
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES DEFINED BENEFIT PLAN 2018 593057681 2020-04-22 PRECISION CONTRACTING SERVICES, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES, INC. 401(K) PLAN 2018 593057681 2020-02-04 PRECISION CONTRACTING SERVICES, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES, INC. 401(K) PLAN 2017 593057681 2018-12-07 PRECISION CONTRACTING SERVICES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478
PRECISION CONTRACTING SERVICES DEFINED BENEFIT PLAN 2017 593057681 2019-03-04 PRECISION CONTRACTING SERVICES, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 238900
Sponsor’s telephone number 5617439737
Plan sponsor’s address 15834 GUILD COURT, JUPITER, FL, 33478

Agent

Name Role Address
BOYD, Brandon Agent 15834 GUILD COURT, JUPITER, FL 33478

President

Name Role Address
BOYD, CINDY S. President 827 LITTLE HAMPTON LN., GOTHA, FL 34734

Director

Name Role Address
BOYD, CINDY S. Director 827 LITTLE HAMPTON LN., GOTHA, FL 34734
BOYD, BRUCE R. Director 18223 RIVER OAKS, JUPITER, FL 33458

DCS

Name Role Address
BOYD, SARA L. DCS 18223 RIVER OAKS, JUPITER, FL 33458

Treasurer

Name Role Address
Boyd, Blake R Treasurer 15834 GUILD COURT, JUPITER, FL 33478

Vice President

Name Role Address
Cogswell, Michael D Vice President 15834 GUILD COURT, JUPITER, FL 33478
Boyd, Brandon Vice President 15834 GUILD COURT, JUPITER, FL 33478
Arnold, Rick Vice President 15834 GUILD COURT, JUPITER, FL 33478

Executive VP

Name Role Address
Roberts, Rhys Executive VP 15834 GUILD COURT, JUPITER, FL 33478

Operations

Name Role Address
Roberts, Rhys Operations 15834 GUILD COURT, JUPITER, FL 33478

Estimating

Name Role Address
Boyd, Brandon Estimating 15834 GUILD COURT, JUPITER, FL 33478

Business Development

Name Role Address
Arnold, Rick Business Development 15834 GUILD COURT, JUPITER, FL 33478

Controller

Name Role Address
Franzen, Misty Controller 15834 GUILD COURT, JUPITER, FL 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-17 BOYD, Brandon No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 15834 GUILD COURT, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2009-01-18 15834 GUILD COURT, JUPITER, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 15834 GUILD COURT, JUPITER, FL 33478 No data
AMENDMENT 2000-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State