Search icon

POWERCON SOUTHEAST, INC.

Company Details

Entity Name: POWERCON SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2005 (20 years ago)
Date of dissolution: 03 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: P05000060568
FEI/EIN Number 202745247
Address: 2427 Pittman Circle, Cumming, GA, 30040, US
Mail Address: 2427 Pittman Circle, Cumming, GA, 30040, US
Place of Formation: FLORIDA

Agent

Name Role Address
SWANK MITCHELL M Agent 1890 OSPREY BLUFF BLVD, FLEMING ISLAND, FL, 32003

Director

Name Role Address
SWANK MITCHELL M Director 2427 Pittman Circle, Cumming, GA, 30040
SWANK RANDA L Director 2427 Pittman Circle, Cumming, GA, 30040

President

Name Role Address
SWANK MITCHELL M President 2427 Pittman Circle, Cumming, GA, 30040

Secretary

Name Role Address
SWANK RANDA L Secretary 2427 Pittman Circle, Cumming, GA, 30040

Treasurer

Name Role Address
SWANK RANDA L Treasurer 2427 Pittman Circle, Cumming, GA, 30040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 2427 Pittman Circle, Cumming, GA 30040 No data
CHANGE OF MAILING ADDRESS 2018-04-19 2427 Pittman Circle, Cumming, GA 30040 No data
REINSTATEMENT 2016-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-24 SWANK, MITCHELL M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State