Entity Name: | POWERCOMM ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWERCOMM ENGINEERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Aug 2000 (25 years ago) |
Date of dissolution: | 29 Dec 2009 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2009 (15 years ago) |
Document Number: | P00000081572 |
FEI/EIN Number |
651039353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 W. GRACE ST., TAMPA, FL, 33607 |
Mail Address: | 5025 W. GRACE ST., TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POWERCOMM ENGINEERING, INC., ALABAMA | 000-925-232 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POWERCOMM 401(K) PLAN | 2010 | 651039353 | 2010-10-20 | POWERCOMM ENGINEERING, INC. | 26 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651039353 |
Plan administrator’s name | POWERCOMM ENGINEERING, INC. |
Plan administrator’s address | 5025 W. GRACE STREET, TAMPA, FL, 33607 |
Administrator’s telephone number | 8132878008 |
Signature of
Role | Plan administrator |
Date | 2010-10-20 |
Name of individual signing | KATIE NICKEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 221100 |
Sponsor’s telephone number | 8132878008 |
Plan sponsor’s address | 5025 W. GRACE STREET, TAMPA, FL, 33607 |
Plan administrator’s name and address
Administrator’s EIN | 651039353 |
Plan administrator’s name | POWERCOMM ENGINEERING INC |
Plan administrator’s address | 5025 W. GRACE STREET, TAMPA, FL, 33607 |
Administrator’s telephone number | 8132878008 |
Signature of
Role | Plan administrator |
Date | 2010-07-12 |
Name of individual signing | KATIE NICKEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SCHNELL MIKE | President | 4034 CARLYLE LAKES BLVD., PALM HARBOR, FL, 34685 |
SCHNELL MIKE | Treasurer | 4034 CARLYLE LAKES BLVD., PALM HARBOR, FL, 34685 |
LEAHY MIKE | Agent | 2544 N. DOVER ROAD, DOVER, FL, 33527 |
LEAHY MIKE | SCEO | 2544 NORTH DOVER ROAD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2009-12-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F03000000181. MERGER NUMBER 500000101775 |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-29 | 5025 W. GRACE ST., TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2005-11-29 | 5025 W. GRACE ST., TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-12-19 | 2544 N. DOVER ROAD, DOVER, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2001-12-19 | LEAHY, MIKE | - |
AMENDMENT | 2001-12-19 | - | - |
NAME CHANGE AMENDMENT | 2001-11-05 | POWERCOMM ENGINEERING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-01-21 |
Amendment | 2001-12-19 |
Name Change | 2001-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State