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 |
Name | Role | Address |
---|---|---|
Manning John | Agent | 600 Prairie Industrial Parkway, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Manning John | Chief Executive Officer | 600 Prairie Industrial Parkway, MULBERRY, FL, 33860 |
Name | Role | Address |
---|---|---|
BLECKI DOUGLAS | Vice President | 600 Prairie Industrial Parkway, Mulberry, FL, 33860 |
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 |
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 Feb 2025
Sources: Florida Department of State