Search icon

POWERCOMM ENGINEERING, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of POWERCOMM ENGINEERING, INC., ALABAMA 000-925-232 ALABAMA

form 5500

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
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 2010-10-20
Name of individual signing KATIE NICKEL
Valid signature Filed with authorized/valid electronic signature
POWERCOMM 401(K) PLAN 2009 651039353 2010-07-12 POWERCOMM ENGINEERING INC 24
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

Key Officers & Management

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

Events

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. -

Documents

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