Search icon

POWERCON ENGINEERING, P.A. - Florida Company Profile

Company Details

Entity Name: POWERCON ENGINEERING, P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2013 (12 years ago)
Document Number: F06000004743
FEI/EIN Number 201232048

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

Address: 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006
Mail Address: 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MEZIC JOHN D President 3 CROSS BUCK RD, KATONAH, NY, 10536
MEZIC JOHN D Treasurer 3 CROSS BUCK RD, KATONAH, NY, 10536
ZUNINO JOHN Vice President 678 OAKLAND AVE, STATEN ISLAND, NY, 10310
O'SHEA SEAN Secretary 553 BEACH 131ST STREET, BELLE HARBOR, NY, 11694
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 29 BROADWAY, 12TH FLOOR, NEW YORK, NY 10006 -
CHANGE OF MAILING ADDRESS 2010-02-16 29 BROADWAY, 12TH FLOOR, NEW YORK, NY 10006 -
CANCEL ADM DISS/REV 2008-10-08 - -
REGISTERED AGENT NAME CHANGED 2008-10-08 BUSINESS FILINGS INCORPORATED -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
WITHDRAWAL 2013-09-26
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-10-08
ANNUAL REPORT 2007-02-20
Foreign Profit 2006-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State