Entity Name: | LINE POWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LINE POWER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 1974 (51 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | 450984 |
FEI/EIN Number |
591531422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 CHILDERS ST, PENSACOLA, FL, 32534-9630, US |
Mail Address: | 428 CHILDERS ST, PENSACOLA, FL, 32534-0049, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LINE POWER, INC., MISSISSIPPI | 100753 | MISSISSIPPI |
Headquarter of | LINE POWER, INC., ALABAMA | 000-854-229 | ALABAMA |
Headquarter of | LINE POWER, INC., KENTUCKY | 0063880 | KENTUCKY |
Headquarter of | LINE POWER, INC., KENTUCKY | 0422398 | KENTUCKY |
Headquarter of | LINE POWER, INC., CONNECTICUT | 0075594 | CONNECTICUT |
Headquarter of | LINE POWER, INC., ILLINOIS | CORP_52132266 | ILLINOIS |
Name | Role | Address |
---|---|---|
JONES, HORACE RAYMOND | President | 2451 BROOKPARK ROAD, PENSACOLA, FL |
JONES, HORACE RAYMOND | Treasurer | 2451 BROOKPARK ROAD, PENSACOLA, FL |
JONES, HORACE RAYMOND | Director | 2451 BROOKPARK ROAD, PENSACOLA, FL |
JONES, HORACE RAYMOND | Agent | 2451 BROOKPARK ROAD, PENSACOLA, FL, 32534 |
JONES JOANN H | Vice President | 2451 BROOKPARK ROAD, PENSACOLA, FL |
JONES JOANN H | Secretary | 2451 BROOKPARK ROAD, PENSACOLA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-27 | 428 CHILDERS ST, PENSACOLA, FL 32534-9630 | - |
CHANGE OF MAILING ADDRESS | 1999-02-27 | 428 CHILDERS ST, PENSACOLA, FL 32534-9630 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-11 | 2451 BROOKPARK ROAD, PENSACOLA, FL 32534 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000053136 | LAPSED | 2001-CC-1997 | ESCAMBIA COUNTY COURT | 2001-10-18 | 2007-02-11 | $8,817.07 | SIEMENS AIRFIELD SOLUTIONS INC, PO BOX 30829, COLUMBUS OH 43230 |
J02000013346 | LAPSED | 2001-1775-CA-01 | ESCAMBIA COUNTY CIRCUIT COURT | 2000-03-17 | 2007-01-15 | $3,945.70 | IRVING MATERIALS INC, 8032 NORTH STATE ROAD 9, GREENFIELD IN 46140 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-02-14 |
ANNUAL REPORT | 1996-06-27 |
ANNUAL REPORT | 1995-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State