Entity Name: | POWERHOUSE FS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Oct 2023 (a year ago) |
Document Number: | F94000001529 |
FEI/EIN Number |
521459252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707, US |
Mail Address: | 812 S CROWLEY RD SUITE A, CROWLEY, TX, 76036, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
BLAKE-WARD ROBERT | President | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707 |
LINDAHL COLIN | Secretary | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707 |
LEWIS JACK | Treasurer | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707 |
HARGRAVE DAVID | Director | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707 |
TEETER BRENT | Director | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707 |
FLETCHER SCOTT | Auth | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 122 LAFAYETTE AVENUE, LAUREL, MD 20707 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 122 LAFAYETTE AVENUE, LAUREL, MD 20707 | - |
NAME CHANGE AMENDMENT | 2023-10-06 | POWERHOUSE FS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2000-02-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Name Change | 2023-10-06 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-10-11 |
ANNUAL REPORT | 2022-07-19 |
Reg. Agent Change | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State