Detail by Officer/Registered Agent Name

Florida Profit Corporation

PRECISION CONTRACTING SERVICES, INC.

Filing Information
S12602 59-3057681 11/14/1990 FL ACTIVE AMENDMENT 10/16/2000 NONE
Principal Address
15834 GUILD COURT
JUPITER, FL 33478

Changed: 01/18/2009
Mailing Address
15834 GUILD COURT
JUPITER, FL 33478

Changed: 01/18/2009
Registered Agent Name & Address BOYD, Brandon
15834 GUILD COURT
JUPITER, FL 33478

Name Changed: 06/17/2022

Address Changed: 01/18/2009
Officer/Director Detail Name & Address

Title PD

BOYD, CINDY S.
827 LITTLE HAMPTON LN.
GOTHA, FL 34734

Title D

BOYD, BRUCE R.
18223 RIVER OAKS
JUPITER, FL 33458

Title DCS

BOYD, SARA L.
18223 RIVER OAKS
JUPITER, FL 33458

Title TREA

Boyd, Blake R
15834 GUILD COURT
JUPITER, FL 33478

Title VP

Cogswell, Michael D
15834 GUILD COURT
JUPITER, FL 33478

Title Executive VP - Operations

Roberts, Rhys
15834 GUILD COURT
JUPITER, FL 33478

Title VP - Estimating

Boyd, Brandon
15834 GUILD COURT
JUPITER, FL 33478

Title VP- Business Development

Arnold, Rick
15834 GUILD COURT
JUPITER, FL 33478

Title Controller

Franzen, Misty
15834 GUILD COURT
JUPITER, FL 33478

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/02/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
06/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
09/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
06/10/2010 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/18/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- Amendment View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- Off/Dir Resignation View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format