Search icon

POWER SERVICES OF NE, INC. - Florida Company Profile

Company Details

Entity Name: POWER SERVICES OF NE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER SERVICES OF NE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Oct 1982 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G06298
FEI/EIN Number 592218970

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 55368, SAINT PETERSBURG, FL, 33732, US
Address: 1384-54 AVE. NE, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA PHILIP President LOWER WILSON POND, GREENVILLE, ME, 04441
MCNAMARA PHILIP Director LOWER WILSON POND, GREENVILLE, ME, 04441
BRODERICK J S Vice President 182 PLAINS RD, LITCHFIELD, ME, 04350
BRODERICK J S Secretary 182 PLAINS RD, LITCHFIELD, ME, 04350
BRODERICK J S Director 182 PLAINS RD, LITCHFIELD, ME, 04350
CONSULT ONE, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 CONSULT ONE INC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 1384-54 AVE. NE, SAINT PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2009-04-11 1384-54 AVE. NE, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1384-54TH AVE NE., SAINT PETERSBURG, FL 33703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000086885 ACTIVE 1000000305972 LEON 2013-01-11 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State