Search icon

PALL AEROPOWER CORPORATION - Florida Company Profile

Company Details

Entity Name: PALL AEROPOWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Apr 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 1993 (32 years ago)
Document Number: 848762
FEI/EIN Number 59-2068860

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 25 Harbor Park Drive, Port Washington, NY, 11050, US
Address: 10540 Ridge Road, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bouda Christopher Director 10540 Ridge Road, New Port Richey, FL, 34654
McFaden Frank Director 2200 PENNSYLVANIA AVE., NW SUITE 800W, Washington, DC, 20037
Lam Chi Assi 10540 Ridge Road, New Port Richey, FL, 34654
Stein David President 10540 Ridge Road, New Port Richey, FL, 34654
Cornell Brett Vice President 2200 PENNSYLVANIA AVE., NW SUITE 800W, Washington, DC, 20037
UNITED AGENT GROUP INC. Agent -
Bouda Christopher Vice President 10540 Ridge Road, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 10540 Ridge Road, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2023-04-26 10540 Ridge Road, New Port Richey, FL 34654 -
NAME CHANGE AMENDMENT 1993-08-09 PALL AEROPOWER CORPORATION -

Documents

Name Date
Reg. Agent Change 2024-06-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M425P2203
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18463.25
Base And Exercised Options Value:
18463.25
Base And All Options Value:
18463.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Description:
8511160226!VALVE,CHECK
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
SPE4A725F3197
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
34770.00
Base And Exercised Options Value:
34770.00
Base And All Options Value:
34770.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
8511154484!FILTER ELEMENT,FLUI
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS
Procurement Instrument Identifier:
SPE4A725F3199
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
34770.00
Base And Exercised Options Value:
34770.00
Base And All Options Value:
34770.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
8511154532!FILTER ELEMENT,FLUI
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-16
Type:
Referral
Address:
10540 RIDGE ROAD, NEW PORT RICHEY, FL, 34654
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-07-15
Type:
Complaint
Address:
10540 RIDGE ROAD, NEW PORT RICHEY, FL, 34654
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-07-20
Type:
Complaint
Address:
10540 RIDGE RD., NEW PORT RICHEY, FL, 34654
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-01-09
Type:
Complaint
Address:
10540 RIDGE ROAD, NEW PORT RICHEY, FL, 34654
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-04-11
Type:
Complaint
Address:
4245 EVANS AVENUE, FT. MYERS, FL, 33901
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 936-1715
Add Date:
1997-04-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State