Search icon

DEMETER POWER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DEMETER POWER GROUP, 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F11000004581
FEI/EIN Number 454432819

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

Address: 304 30th Street, WEST PALM BEACH, FL, 33407, US
Mail Address: 304 30th Street, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WALLANDER MICHAEL Chairman 304 30th Street, WEST PALM BEACH, FL, 33407
WALLANDER MICHAEL Director 304 30th Street, WEST PALM BEACH, FL, 33407
WALLANDER MICHAEL President 304 30th Street, WEST PALM BEACH, FL, 33407
WALLANDER MICHAEL Secretary 304 30th Street, WEST PALM BEACH, FL, 33407
WALLANDER MICHAEL Vice President 304 30th Street, WEST PALM BEACH, FL, 33407
SUSTAINABLE LAW COUNSEL, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019094 DEMETER FUND EXPIRED 2012-02-23 2017-12-31 - 224 DATURA STREET, SUITE 211, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 304 30th Street, Rear, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-04-30 304 30th Street, Rear, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 304 30th Street, Rear, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2012-04-24 SUSTAINABLE LAW COUNSEL, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
Foreign Profit 2011-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State