Search icon

POWER MANAGEMENT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: POWER MANAGEMENT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER MANAGEMENT INTERNATIONAL, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P04000063834
FEI/EIN Number 203581447

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

Address: 3001 N. ROCKY POINT DR, SUITE 200, TAMPA, FL, 33607
Mail Address: 3001 N. ROCKY POINT DR, SUITE 200, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWER MANAGEMENT INTERNATIONAL, INC 401K PLAN 2010 203581447 2011-07-27 POWER MANAGEMENT INTERNATIONAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 8132814877
Plan sponsor’s address 3001 N. ROCKY POINT DR, SUITE 200, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 203581447
Plan administrator’s name POWER MANAGEMENT INTERNATIONAL, INC
Plan administrator’s address 3001 N. ROCKY POINT DR, SUITE 200, TAMPA, FL, 33607
Administrator’s telephone number 8132814877

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing WINSTON WALLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing WINSTON WALLIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WALLIS WINSTON D President 433 PAULA DRIVE S APT 39, DUNEDIN, FL, 34698
PORE MIKE Vice President 7452 SURREY PINES DRIVE, APOLLO BEACH, FL, 33572
WALLIS WINSTON F Director 3001 N. ROCKY POINT DR, TAMPA, FL, 33607
ARREOLA BARANDA JUAN C Director 3001 N. ROCKY POINT DR, TAMPA, FL, 33607
WALLIS WINSTON D Agent 3001 N. ROCKY POINT DR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 3001 N. ROCKY POINT DR, SUITE 200, TAMPA, FL 33607 -
REINSTATEMENT 2018-06-21 - -
REGISTERED AGENT NAME CHANGED 2018-06-21 WALLIS, WINSTON D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-05 3001 N. ROCKY POINT DR, SUITE 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2005-10-05 3001 N. ROCKY POINT DR, SUITE 200, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000600690 ACTIVE 1000000833853 HILLSBOROU 2019-07-15 2039-09-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000014779 ACTIVE 1000000766966 HILLSBOROU 2018-01-04 2038-01-10 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000670267 ACTIVE 1000000764519 HILLSBOROU 2017-12-06 2027-12-13 $ 617.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2018-06-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-08-24
ANNUAL REPORT 2006-07-31
REINSTATEMENT 2005-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State