Entity Name: | CONTRACTPOWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Oct 2003 (21 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Oct 2003 (21 years ago) |
Document Number: | L03000037673 |
FEI/EIN Number | 200272664 |
Address: | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410-4540, US |
Mail Address: | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410-4540, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS WESLEY E | Agent | 7688 HUMMINGBIRD COURT, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
BURNS WESLEY E | Chief Executive Officer | 7688 HUMMINGBIRD COURT, WEST PALM BEACH, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05158900333 | CPBID | ACTIVE | 2005-06-07 | 2025-12-31 | No data | 800 VILLAGE SQUARE CROSSING, PMB #204, PALM BEACH GARDENS, FL, 33410 |
G05158900337 | CPBID TECHNOLOGIES | ACTIVE | 2005-06-07 | 2026-12-31 | No data | 800 VILLAGE SQUARE CROSSING, PMB #204, PALM BEACH GARDENS, FL, 33410 |
G04134900151 | CONTRACTPOWER | ACTIVE | 2004-05-13 | 2029-12-31 | No data | 800 VILLAGE SQUARE CROSSING, SUITE #204, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 800 Village Square Crossing, Suite 204, Palm Beach Gardens, FL 33410-4540 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-20 | 800 Village Square Crossing, Suite 204, Palm Beach Gardens, FL 33410-4540 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | BURNS, WESLEY E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 7688 HUMMINGBIRD COURT, WEST PALM BEACH, FL 33412 | No data |
MERGER | 2003-10-07 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000046713 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-20 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State