POWERSERVICES, INC. - Florida Company Profile

Entity Name: | POWERSERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 17 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | F06000002526 |
FEI/EIN Number | 560773670 |
Address: | 100 Pike Way, PO Box 868, Mount Airy, NC, 27030, US |
Mail Address: | 100 Pike Way, PO Box 868, Mount Airy, NC, 27030, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN S | President | 123 N. White Street, Fort Mill, SC, 29715 |
COBB CAMERON P | Secretary | 100 Pike Way, Mount Airy, NC, 27030 |
RAMSAY PAUL | Chie | 100 Pike Way, Mount Airy, NC, 27030 |
WIMMER RICHARD B | Director | 100 Pike Way, Mount Airy, NC, 27030 |
PIKE J. ERIC | Director | 100 Pike Way, Mount Airy, NC, 27030 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 100 Pike Way, PO Box 868, Mount Airy, NC 27030 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 100 Pike Way, PO Box 868, Mount Airy, NC 27030 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2020-02-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State