Entity Name: | TWIN VEE POWERCATS, INC. |
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: | 07 Aug 2006 (19 years ago) |
Date of dissolution: | 19 Aug 2020 (5 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 19 Aug 2020 (5 years ago) |
Document Number: | F06000005171 |
FEI/EIN Number |
412102385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 US-1, Fort Pierce, FL, 34982, US |
Mail Address: | 3101 US-1, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VISCONTI JOSEPH | President | 3101 US-1, Fort Pierce, FL, 34982 |
VISCONTI JOSEPH | Secretary | 3101 US-1, Fort Pierce, FL, 34982 |
VISCONTI JOSEPH | Director | 3101 US-1, Fort Pierce, FL, 34982 |
Yarborough Preston | Director | 3101 US-1, Fort Pierce, FL, 34982 |
VISCONTI JOSEPH CMR. | Agent | 3101 US-1, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2020-08-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-31 | 3101 US-1, Fort Pierce, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-31 | 3101 US-1, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2016-08-31 | 3101 US-1, Fort Pierce, FL 34982 | - |
NAME CHANGE AMENDMENT | 2016-04-20 | TWIN VEE POWERCATS, INC. | - |
REINSTATEMENT | 2013-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-17 | VISCONTI, JOSEPH C, MR. | - |
CANCEL ADM DISS/REV | 2010-01-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-08-31 |
Name Change | 2016-04-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State