Search icon

COMMUNICATIONS ARTS POWER SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNICATIONS ARTS POWER SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Apr 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N93000001626
FEI/EIN Number 650410703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 GLORY WAY BLVD., BRADENTON, FL, 34202
Mail Address: 1200 GLORY WAY BLVD., BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERSTINE PHILIP President 1200 GLORY WAY BLVD, BRADENTON, FL
DERSTINE PHILIP Director 1200 GLORY WAY BLVD, BRADENTON, FL
LEE CHRISTINA Secretary 305 CHAUNCEY AVE., BRADENTON, FL, 34208
MARSHALL MARTY Vice President 13518 -3RD AVE N.E., BRADENTON, FL, 34202
MARSHALL MARTY Director 13518 -3RD AVE N.E., BRADENTON, FL, 34202
BENHAM KATHY Treasurer 1200 GLORY WAY BLVD, BRADENTON, FL, 34202
LEE RICK Director 305 CHAUNCEY AVE, BRADENTON, FL, 34208
DUNN RICHARD Director 4523 -28TH AVE DR. E., BRADENTON, FL, 34208
DERSTINE PHILIP G Agent 1200 GLORY WAY BLVD, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-08-09 COMMUNICATIONS ARTS POWER SOURCE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-11-17 1200 GLORY WAY BLVD., BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 1997-11-17 1200 GLORY WAY BLVD., BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-27 1200 GLORY WAY BLVD, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-03
Name Change 2000-08-09
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-11-17
ANNUAL REPORT 1996-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State