ELECTRIC POWER SYSTEMS, INC. - Florida Company Profile

Entity Name: | ELECTRIC POWER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Apr 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2013 (12 years ago) |
Document Number: | F95000000829 |
FEI/EIN Number | 431161444 |
Address: | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO, 63043, US |
Mail Address: | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO, 63043, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
REED CHARLES F | President | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO, 63043 |
REED CHARLES F | Director | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO, 63043 |
REED MARY A | Secretary | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO, 63043 |
REED THOMAS C | Chief Financial Officer | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO, 63043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO 63043 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 21 MILLPARK COURT, MARYLAND HEIGHTS, MO 63043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-03-25 |
ANNUAL REPORT | 2003-07-17 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State