Entity Name: | POWER SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 1988 (37 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | M65241 |
FEI/EIN Number | 59-2866493 |
Address: | 605 N.W. 19TH AVE., CHIEFLAND, FL 32626 |
Mail Address: | LEVY COUNTY RD 403, C/O PAMELA BARRICK, P. O. BOX 2209, CHIEFLAND, FL 32626-2209 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POWER SOUTH, INC., KENTUCKY | 0409497 | KENTUCKY |
Name | Role | Address |
---|---|---|
BARRICK, PAMELA S. | Agent | LEVY COUNTY RD 403, CHIEFLAND, FL 32626 |
Name | Role | Address |
---|---|---|
RAMIREZ, LUIS | Secretary | 603-B NW 19TH AVE, CHIEFLAND, FL |
Name | Role | Address |
---|---|---|
RAMIREZ, LUIS | Treasurer | 603-B NW 19TH AVE, CHIEFLAND, FL |
Name | Role | Address |
---|---|---|
BARRICK, PAMELA S. | Director | LEVY COUNTY RD 403, CHIEFLAND, FL |
Name | Role | Address |
---|---|---|
BARRICK, PAMELA S. | President | LEVY COUNTY RD 403, CHIEFLAND, FL |
Name | Role | Address |
---|---|---|
KENNEDY, WAYNE W. | Vice President | P.O. BOX 1603 N/A, CHIEFLAND, FL 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-06 | 605 N.W. 19TH AVE., CHIEFLAND, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 1993-04-06 | 605 N.W. 19TH AVE., CHIEFLAND, FL 32626 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-03 | LEVY COUNTY RD 403, CHIEFLAND, FL 32626 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-28 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State