Search icon

ANIMAL POWER SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL POWER SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL POWER SOURCE, 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: 18 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: P02000067020
FEI/EIN Number 431964874

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

Address: 601 Minola Dr., Miami Springs, FL, 33166, US
Mail Address: 19811 NW 67TH CT, HIALEAH, FL, 33015, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES PEDRO A President 19811 NW 67TH CT, HIALEAH, FL, 33015
TRILLO AURELIO Vice President 18842 NW 65TH CT, HIALEAH, FL, 33015
VALDES RODRIQUEZ PEDRO A Agent 19811 NW 67TH CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-18 601 Minola Dr., Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-11-18 VALDES RODRIQUEZ, PEDRO ALEJANDRO -
AMENDMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 601 Minola Dr., Miami Springs, FL 33166 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 19811 NW 67TH CT, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
Amendment 2020-11-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-23
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State