Search icon

GENERAC POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GENERAC POWER SYSTEMS, INC.
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: 22 Mar 2010 (15 years ago)
Document Number: F10000001435
FEI/EIN Number 390963276

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

Address: S45 W29290 HWY. 59, WAUKESHA, WI, 53189
Mail Address: P.O. BOX 8, WAUKESHA, WI, 53187
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
ZARCONE DOMINICK Director S45 W29290 HWY. 59, WAUKESHA, WI, 53189
JAGDFELD AARON President S45 W29290 HWY 59, WAUKESHA, WI, 53189
RAGEN YORK Chief Financial Officer S45 W29290 HWY 59, WAUKESHA, WI, 53189
BOWLIN JOHN Director S45 W29290 HWY. 59, WAUKESHA, WI, 53189
RAMON DAVID Director S45 W29290 HWY. 59, WAUKESHA, WI, 53189
DIXON ROBERT Director S45 W29290 HWY. 59, WAUKESHA, WI, 53189
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 S45 W29290 HWY. 59, WAUKESHA, WI 53189 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Generac Power Systems, Inc., Appellant(s) v. Michael E. Warren & Phyllis Warren, Appellee(s). 1D2024-1748 2024-07-09 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
2023-CC-00581

Parties

Name GENERAC POWER SYSTEMS, INC.
Role Appellant
Status Active
Representations Samantha Crawford Duke
Name Phyllis Warren
Role Appellee
Status Active
Representations Jack Meyer Ross, Jr., Eric Macy Siegel
Name Hon. Peter Keenan Sieg
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL E. WARREN, INC.
Role Appellee
Status Active
Representations Jack Meyer Ross, Jr., Eric Macy Siegel

Docket Entries

Docket Date 2024-11-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal
On Behalf Of Generac Power Systems, Inc.
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Second Notice of Agreed Extension of Time - Initial Brief - 30 days 11/15/24
On Behalf Of Generac Power Systems, Inc.
Docket Date 2024-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-09-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-893 pages
On Behalf Of Alachua Clerk
Docket Date 2024-09-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 10/16/24
On Behalf Of Generac Power Systems, Inc.
Docket Date 2024-07-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Generac Power Systems, Inc.
Docket Date 2024-07-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Generac Power Systems, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State