Entity Name: | GENERTEK POWER CORPORATION |
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: | 02 Jan 2014 (11 years ago) |
Date of dissolution: | 07 Nov 2019 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | F14000000043 |
FEI/EIN Number |
46-4467439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Prairie Industrial Parkway, Mulberry, FL, 33860, US |
Mail Address: | 600 Prairie Industrial Parkway, Mulberry, FL, 33860, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Manning John | Chief Executive Officer | 600 Prairie Industrial Parkway, MULBERRY, FL, 33860 |
BLECKI DOUGLAS | Vice President | 600 Prairie Industrial Parkway, Mulberry, FL, 33860 |
Manning John | Agent | 600 Prairie Industrial Parkway, Mulberry, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 600 Prairie Industrial Parkway, Mulberry, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Manning, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 600 Prairie Industrial Parkway, Mulberry, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 600 Prairie Industrial Parkway, Mulberry, FL 33860 | - |
NAME CHANGE AMENDMENT | 2014-12-18 | GENERTEK POWER CORPORATION | - |
AMENDMENT | 2014-03-21 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000180665 | ACTIVE | 1000000707368 | POLK | 2016-03-07 | 2036-03-10 | $ 10,854.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000791182 | LAPSED | 2014CA005007000000 | POLK COUNTY | 2015-06-03 | 2020-07-27 | $72,733.86 | PARTNERSHIP STAFFING, INC., C/O CMI LEGAL FORWARDING DIVISION, P.O. BOX 28851, PHILADELPHIA, PA 19151 |
J15000002853 | LAPSED | 2014-CA-003499-000 | POLK COUNTY CIRCUIT COURT | 2014-12-05 | 2020-01-06 | $69,334.85 | AMERIDEX PLATE EXCHANGERS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J20000278883 | ACTIVE | 2014CA003499000 | POLK COUNTY CIRCUIT COURT CLER | 2014-12-05 | 2025-08-19 | $69,334.85 | AMERIDEX PLATE EXCHANGERS, P.O. BOX 237, BRYANT, AL, 35958 |
J14001189439 | LAPSED | 2014CA-001719-0000-00 | 10TH JUD CIR POLK CO FL | 2014-11-13 | 2019-12-19 | $265,0000.00 | SOUTHEASTERN TRAILER & CONTAINER REPAIRS, INC., 7500 NW 82 PLACE, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
Name Change | 2014-12-18 |
Amendment | 2014-03-21 |
Foreign Profit | 2014-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State