Entity Name: | POWER SYSTEMS RESEARCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER SYSTEMS RESEARCH 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: | 12 May 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | J72314 |
FEI/EIN Number |
133496353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, 10176 |
Mail Address: | C/O/ LOPEZ & ROMERO MONTELIONE, P.C., 551 FIFTH AVENUE, #417, NEW YORK, NY, 10176 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POWER SYSTEMS RESEARCH INC., NEW YORK | 1269075 | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LOPEZ MARTA E | Director | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
LOPEZ MARTA E | Secretary | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
ROMERO LUIS A | Director | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
ROMERO LUIS A | Vice President | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
PEREIRA MARIO V | Director | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
PEREIRA MARIO V | President | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
MONTELIONE RICHARD | Director | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
MONTELIONE RICHARD | Treasurer | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
MORENO SANDRA | Director | 551 5TH AVE SUITE 417, NEW YORK, NY, 10176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-27 | 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY 10176 | - |
CHANGE OF MAILING ADDRESS | 2006-01-27 | 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY 10176 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-17 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1996-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-06-13 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-02-04 |
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State