Search icon

CONTRACTPOWER, LLC

Company Details

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

Agent

Name Role Address
BURNS WESLEY E Agent 7688 HUMMINGBIRD COURT, WEST PALM BEACH, FL, 33412

Chief Executive Officer

Name Role Address
BURNS WESLEY E Chief Executive Officer 7688 HUMMINGBIRD COURT, WEST PALM BEACH, FL, 33412

Fictitious Names

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

Events

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

Documents

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