Search icon

POWER CENTRAL, INC.

Company Details

Entity Name: POWER CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000076473
FEI/EIN Number 263260299
Address: 400 NORTH ST, SUITE 136, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 520670, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHENEY JAMES C Agent 400 NORTH ST, LONGWOOD, FL, 32750

President

Name Role Address
CHENEY JAMES C President PO BOX 520670, LONGWOOD, FL, 32752

Secretary

Name Role Address
CHENEY LISA D Secretary PO BOX 520670, LONGWOOD, FL, 32752

Director

Name Role Address
BOWEN JAIME W Director 248 NW BROAD ST, LYONS, GA, 30436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900487 GATOR MOWER PARTS EXPIRED 2009-02-02 2014-12-31 No data 400 NORTH ST, SUITE 136, LONGWOOD, FL, 32750
G08260700010 CENTRAL FLORIDA MOWERS EXPIRED 2008-09-16 2013-12-31 No data 1934 S BAY ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2019-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 400 NORTH ST, SUITE 136, LONGWOOD, FL 32750 No data
AMENDMENT 2018-09-24 No data No data
CHANGE OF MAILING ADDRESS 2012-04-01 400 NORTH ST, SUITE 136, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-06 400 NORTH ST, SUITE 136, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
Amendment 2019-05-02
ANNUAL REPORT 2019-01-22
Amendment 2018-09-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State