Search icon

PRO POWER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRO POWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO POWER SERVICES, 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000046233
FEI/EIN Number 421588075

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

Address: 1645 SE 3RD COURT, #204, DEERFIELD BEACH, FL, 33441
Mail Address: 2505 Anthem Village Drive E334, Henderson, NV, 89052, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST DAVID J Director 2505 Anthem Village Drive E334, Henderson, NV, 89052
FROST SHERRI L Director 2505 Anthem Village Drive E334, Henderson, NV, 89052
INCORPORATE USA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-15 1645 SE 3RD COURT, #204, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1645 SE 3RD COURT, #204, DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 2006-08-25 PRO POWER SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State