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 |
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 |
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 | - |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State