Search icon

ASSOCIATED POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED POWER SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Apr 1981 (44 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F32823
FEI/EIN Number 592092304

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

Address: 5500 CENTRAL AVENUE, ST PETERSBURG, FL, 33707
Mail Address: 5500 CENTRAL AVENUE, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGLINTON, EDMUND C President 420 64TH AVE, ST PETERSBURG BCH, FL
MCCRICKARD, HEATHER Director 6386 68TH ST. NO., PINELLAS PARK, FL
WILLINGHAM, TERESA D Secretary 485 46TH AVENUE N., ST. PETERSBURG, FL
WILLINGHAM, TERESA D Director 485 46TH AVENUE N., ST. PETERSBURG, FL
EGLINTON, EDMUND C Director 420 64TH AVE, ST PETERSBURG BCH, FL
EGLINTON, MARY T Vice President 420 64TH AVE, ST PETERSBURG BCH, FL
MCCRICKARD, HEATHER Treasurer 6386 68TH ST. NO., PINELLAS PARK, FL
EGLINTON, EDMUND C Agent 5500 CENTRAL AVENUE, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-16 5500 CENTRAL AVENUE, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 1988-06-16 5500 CENTRAL AVENUE, ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-16 5500 CENTRAL AVENUE, ST PETERSBURG, FL, 33707 -
AMENDMENT 1987-01-29 - -
AMENDMENT 1984-07-03 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State