Entity Name: | D & R POWER SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & R POWER SOLUTIONS, 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: | 16 Jul 2003 (22 years ago) |
Document Number: | P03000078003 |
FEI/EIN Number |
161676049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 8TH AVE WEST, PALMETTO, FL, 34221, US |
Mail Address: | 1801 8TH AVE WEST, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DENNIS HIII | Chief Executive Officer | 1801 8TH AVE WEST SUITE M8, PALMETTO, FL, 34221 |
DAVIS DENNIS HIII | President | 1801 8TH AVE WEST SUITE M8, PALMETTO, FL, 34221 |
PERMAN LARRY D | VPOC | 1709 38TH AVENUE WEST, BRADENTON, FL, 34205 |
REED ANN | Secretary | 4830 14TH AVENUE EAST, BRADENTON, FL, 34208 |
DAVIS DENNIS HIII | Agent | 4117 PALMA SOLA BLVD., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 1801 8TH AVE WEST, SUITE M-8, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 1801 8TH AVE WEST, SUITE M-8, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | DAVIS, DENNIS H, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State