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 |
Name | Role | Address |
---|---|---|
GOLDIN ARNOLD S | Agent | 5030 CHAMPION BLVD G-6231, BOCA RATON, FL, 33496 |
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 |
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 |
Name | Role | Address |
---|---|---|
LEVINE STEVEN | Secretary | 22367 COLLINGTON DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 |
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