Entity Name: | GLOBAL POWER REDUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL POWER REDUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Apr 2002 (23 years ago) |
Document Number: | P02000041429 |
FEI/EIN Number |
020584829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 KAYS LANDING DRIVE, SANFORD, FL, 32771 |
Mail Address: | 325 KAYS LANDING DRIVE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON KENNETH K | Director | 325 KAYS LANDING DRIVE, SANFORD, FL, 32771 |
HUDSON KENNETH K | President | 325 KAYS LANDING DRIVE, SANFORD, FL, 32771 |
BLATTMAN STEVEN | Director | 1509 FINDLAY STREET, DELTONA, FL, 32725 |
BLATTMAN STEVEN | Vice President | 1509 FINDLAY STREET, DELTONA, FL, 32725 |
HUDSON KENNETH K | Agent | 325 KAYS LANDING DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-02 | 325 KAYS LANDING DRIVE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2008-03-02 | 325 KAYS LANDING DRIVE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-02 | 325 KAYS LANDING DRIVE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State