Entity Name: | POWER AND CONTROL INSTALLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2005 (20 years ago) |
Document Number: | P05000048169 |
FEI/EIN Number | 20-2656227 |
Address: | 5701 Commerce St, JACKSONVILLE, FL 32211 |
Mail Address: | 5701 Commerce St, JACKSONVILLE, FL 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POWER AND CONTROL INSTALLATIONS, INC., MISSISSIPPI | 950084 | MISSISSIPPI |
Headquarter of | POWER AND CONTROL INSTALLATIONS, INC., MINNESOTA | 0f9cbd96-0c86-e411-ae63-001ec94ffe7f | MINNESOTA |
Headquarter of | POWER AND CONTROL INSTALLATIONS, INC., COLORADO | 20141028985 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POWER AND CONTROL INSTALLATIONS, INC. 401(K) PLAN | 2022 | 202656227 | 2023-10-13 | POWER AND CONTROL INSTALLATIONS, INC. | 22 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Gaynor, Paul T | Agent | Commerce st, Jacksonville, FL 32211 |
Name | Role | Address |
---|---|---|
GAYNOR, PAUL T | President | 5701 COMMERCE ST, JACKSONVILLE, FL 32211 |
Name | Role | Address |
---|---|---|
GAYNOR, JEFFREY P | Vice President | 3274 HERMITAGE RD. E., JACKSONVILLE, FL 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Gaynor, Paul T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | Commerce st, Jacksonville, FL 32211 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 5701 Commerce St, JACKSONVILLE, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 5701 Commerce St, JACKSONVILLE, FL 32211 | No data |
AMENDMENT | 2005-05-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State