Search icon

POWERBACK SYSTEMS INC.

Company Details

Entity Name: POWERBACK SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000152426
FEI/EIN Number 810680750
Address: 5030 CHAMPION BLVD G-6285, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMPION BLVD G-6285, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDIN ARNOLD S Agent 5030 CHAMPION BLVD G-6231, BOCA RATON, FL, 33496

Director

Name Role Address
ROBERT ROSS Director 1920 SW 10 STREET, BOCA RATON, FL, 33486
LEVINE STEVEN Director 22367 COLLINGTON DR, BOCA RATON, FL, 33428
STRICKLAND THOMAS A Director 1959 NW 85 LN, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
LEVINE STEVEN Vice President 22367 COLLINGTON DR, BOCA RATON, FL, 33428
STRICKLAND THOMAS A Vice President 1959 NW 85 LN, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
LEVINE STEVEN Secretary 22367 COLLINGTON DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003208 LAPSED 07-8835-F HILLSBOROUGH CIR CRT CIVIL DIV 2008-01-11 2013-02-28 $38101.93 TAMPA ARMATURE WORKS, INC., 440 SOUTH 78TH ST., TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-09-26
ANNUAL REPORT 2006-09-21
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2006-04-03
Domestic Profit 2005-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State