Search icon

U.S. POWER INC.

Company Details

Entity Name: U.S. POWER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F93000000991
FEI/EIN Number 34-1555316
Address: 1501 SW 5 CT RM D, POMPANO BEACH, FL 33069
Mail Address: % GREAT LAKES POWER PRODUCTS, 7455 TYLER BLVD., MENTOR, OH 44060-5401
ZIP code: 33069
County: Broward
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
BELL, DAVID A Director 7455 TYLER BLVD., MENTOR, OH 44060
TACKETT, SUE Director 7455 TYLER BLVD., MENTOR, OH 44060
SHOPE, PAUL Director 7455 TYLER BLVD., MENTOR, OH 44060
PROFIO, SAM Director 7455 TYLER BLVD., MENTOR, OH 44060

Vice President

Name Role Address
TACKETT, SUE Vice President 7455 TYLER BLVD., MENTOR, OH 44060
SHOPE, PAUL Vice President 7455 TYLER BLVD., MENTOR, OH 44060
PROFIO, SAM Vice President 7455 TYLER BLVD., MENTOR, OH 44060

President

Name Role Address
TACKETT, SUE President 7455 TYLER BLVD., MENTOR, OH 44060

Secretary

Name Role Address
TACKETT, SUE Secretary 7455 TYLER BLVD., MENTOR, OH 44060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 1501 SW 5 CT RM D, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 1997-05-09 1501 SW 5 CT RM D, POMPANO BEACH, FL 33069 No data
DROPPING DBA 1994-07-01 U.S. POWER INC. No data

Documents

Name Date
ANNUAL REPORT 1998-06-24
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State