Entity Name: | POWER INSTALLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER INSTALLATION, 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: | 13 May 1985 (40 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: | H56507 |
FEI/EIN Number |
592529655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 NORTH 11TH STREET, FLAGLER BEACH, FL, 32136, US |
Mail Address: | 345 NORTH 11TH STREET, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER, RAY B. | President | 345 NORTH 11TH STREET, FLAGLER BEACH, FL, 32136 |
CARTER, RAY B. | Agent | 345 NORTH 11TH STREET, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 345 NORTH 11TH STREET, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 345 NORTH 11TH STREET, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 345 NORTH 11TH STREET, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-07 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State