Entity Name: | POWERPLANT MAINTENANCE SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F98000002261 |
FEI/EIN Number |
330602214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4281 MORTON COURT, LAKELAND, FL, 33813, US |
Mail Address: | 2900 BRISTOL STREET, STE #H202, COSTA MESA, CA, 92626 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MCEACHERN JAMES D | President | 2900 BRISTOL STREET, STE H202, COSTA MESA, CA, 92626 |
MCEACHERN JAMES D | Secretary | 2900 BRISTOL STREET, STE H202, COSTA MESA, CA, 92626 |
MCEACHERN JAMES D | Chief Financial Officer | 2900 BRISTOL STREET, STE H202, COSTA MESA, CA, 92626 |
MCEACHERN JAMES D | Director | 2900 BRISTOL STREET, STE H202, COSTA MESA, CA, 92626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-02 | 4281 MORTON COURT, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2007-07-10 | 4281 MORTON COURT, LAKELAND, FL 33813 | - |
REINSTATEMENT | 2007-07-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001728121 | ACTIVE | 1000000503479 | LEON | 2013-05-15 | 2033-12-12 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-02-29 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-08-18 |
REINSTATEMENT | 2007-07-10 |
ANNUAL REPORT | 2003-07-28 |
ANNUAL REPORT | 2002-09-17 |
REINSTATEMENT | 2001-09-25 |
REINSTATEMENT | 2000-11-08 |
ANNUAL REPORT | 1999-09-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State