Search icon

POWERTEC ELECTRICAL ENTERPRISES, INC.

Company Details

Entity Name: POWERTEC ELECTRICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2000 (25 years ago)
Document Number: P00000013000
FEI/EIN Number 650983167
Address: 954 Jay St, The Villages, FL, 32163, US
Mail Address: 954 Jay St, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Gordils Jr Ben A Agent 954 Jay St, The Villages, FL, 32163

President

Name Role Address
GORDILS BEN Jr President 954 Jay St, The Villages, FL, 32163

Secretary

Name Role Address
GORDILS BEN Jr Secretary 954 Jay St, The Villages, FL, 32163

Treasurer

Name Role Address
GORDILS BEN Jr Treasurer 954 Jay St, The Villages, FL, 32163

Director

Name Role Address
GORDILS BEN Jr Director 954 Jay St, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104923 POWERTEC ELECTRIC INC. ACTIVE 2015-10-14 2025-12-31 No data 213 WEST BOYNTON BCH. BLVD., BOYNTON BEACH, FL, 33435
G09009900433 POWERTEC ELECTRIC INC EXPIRED 2009-01-09 2014-12-31 No data 1034 SW 13TH COURT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 954 Jay St, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2023-01-31 954 Jay St, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Gordils Jr, Ben A No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 954 Jay St, The Villages, FL 32163 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State