Search icon

COMPACT POWER, INC.

Company Details

Entity Name: COMPACT POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F07000001096
FEI/EIN Number 550830804
Address: 3326 HIGHWAY 51, FORT MILL, SC, 29715
Mail Address: PO BOX 40, FORT MILL, SC, 29716
Place of Formation: NORTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BRASWELL ROGER C President 3326 HIGHWAY 51, FORT MILL, SC, 29715

Chief Financial Officer

Name Role Address
BOLING NORMAN Chief Financial Officer 3326 HIGHWAY 51, FORT MILL, SC, 29715

Chief Operating Officer

Name Role Address
EDWARDS MICHAEL Chief Operating Officer 3326 HIGHWAY 51, FORT MILL, SC, 29715

Director

Name Role Address
LAUTZ ROBERT Director 3326 HIGHWAY 51, FORT MILL, SC, 29715
MURDY WILLIAM F Director 3326 HIGHWAY 51, FORT MILL, SC, 29715
MCMAKEN BRUCE C Director 3326 HIGHWAY 51, FORT MILL, SC, 29715

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
CHANGE OF MAILING ADDRESS 2008-10-28 3326 HIGHWAY 51, FORT MILL, SC 29715 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000238142 TERMINATED 1000000209208 LEON 2011-03-24 2031-04-20 $ 774.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-28
Foreign Profit 2007-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State