Search icon

GENERTEK POWER CORPORATION

Company Details

Entity Name: GENERTEK POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role Address
Manning John Agent 600 Prairie Industrial Parkway, Mulberry, FL, 33860

Chief Executive Officer

Name Role Address
Manning John Chief Executive Officer 600 Prairie Industrial Parkway, MULBERRY, FL, 33860

Vice President

Name Role Address
BLECKI DOUGLAS Vice President 600 Prairie Industrial Parkway, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 600 Prairie Industrial Parkway, Mulberry, FL 33860 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Manning, John No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 600 Prairie Industrial Parkway, Mulberry, FL 33860 No data
CHANGE OF MAILING ADDRESS 2015-04-30 600 Prairie Industrial Parkway, Mulberry, FL 33860 No data
NAME CHANGE AMENDMENT 2014-12-18 GENERTEK POWER CORPORATION No data
AMENDMENT 2014-03-21 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State