Search icon

POWERPLANT MAINTENANCE SPECIALISTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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