Search icon

POWER AND CONTROL INSTALLATIONS, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 9043393968
Plan sponsor’s address 6431 POTTSBURG DRIVE, JACKSONVILLE, FL, 32211

Agent

Name Role Address
Gaynor, Paul T Agent Commerce st, Jacksonville, FL 32211

President

Name Role Address
GAYNOR, PAUL T President 5701 COMMERCE ST, JACKSONVILLE, FL 32211

Vice President

Name Role Address
GAYNOR, JEFFREY P Vice President 3274 HERMITAGE RD. E., JACKSONVILLE, FL 32277

Events

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

Documents

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