Search icon

FACILITY POWER SOLUTIONS, INC.

Company Details

Entity Name: FACILITY POWER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P05000081027
FEI/EIN Number 202985210
Address: 780 SMALL OAK LANE APT 303, LAKELAND, FL, 33805
Mail Address: PO BOX 24843, LAKELAND, FL, 33802
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS JOHN W Agent 1729 GEORGE JENKINS BOULEVARD, LAKELAND, FL, 33815

President

Name Role Address
WATKINS JOHN W President 780 SMALL OAK LANE APT 303, LAKELAND, FL, 33805

Secretary

Name Role Address
WATKINS JOHN W Secretary 780 SMALL OAK LANE APT 303, LAKELAND, FL, 33805

Director

Name Role Address
WATKINS JOHN W Director 780 SMALL OAK LANE APT 303, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 780 SMALL OAK LANE APT 303, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2011-04-29 780 SMALL OAK LANE APT 303, LAKELAND, FL 33805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000327614 TERMINATED 1000000216618 POLK 2011-05-20 2021-05-25 $ 1,340.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
CORAPVDWN 2011-05-02
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State