Entity Name: | DIRECT POWER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2020 (5 years ago) |
Date of dissolution: | 06 Dec 2024 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2024 (2 months ago) |
Document Number: | F20000001348 |
FEI/EIN Number | 561885918 |
Address: | 1029 S Marietta St, Gastonia, NC, 28054, US |
Mail Address: | 1029 S MARIETTA ST, GASTONIA, NC, 28054 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
TAYLOR TERRY | Chairman | 2031 LAKE DR, CHARLOTTE, NC, 28214 |
Name | Role | Address |
---|---|---|
REED ALESSANDRO | Vice President | 8012 WOODS RUN LANE, HUNTERSVILLE, NC, 28078 |
ANTOSZYK TIMOTHY | Vice President | 15825 LAVENHAM RD, HUNTERSVILLE, NC, 28078 |
Name | Role | Address |
---|---|---|
GRANT MICHAEL | President | 1006 MIDDLETON CT, CRAMERTON, NC, 28032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-12-06 | 1029 S Marietta St, Gastonia, NC 28054 | No data |
REGISTERED AGENT CHANGED | 2024-12-06 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 1029 S Marietta St, Gastonia, NC 28054 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-06 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-23 |
Foreign Profit | 2020-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State