Entity Name: | POWER PRODUCTION MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Feb 2009 (16 years ago) |
Document Number: | P09000014627 |
FEI/EIN Number | 264265839 |
Address: | 625 NW 8th Ave, Gainesville, FL, 32601, US |
Mail Address: | 625 NW 8th Ave, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONOS JASON S | Agent | 625 NW 8th Ave, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
GONOS JASON S | Director | 625 NW 8th Ave, Gainesville, FL, 32601 |
KHOKHLOV ALEKSEY Y | Director | 625 NW 8th Ave, Gainesville, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020160 | PPM SOLAR | ACTIVE | 2022-02-17 | 2027-12-31 | No data | 625 NW 8TH AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 625 NW 8th Ave, Gainesville, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 625 NW 8th Ave, Gainesville, FL 32601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 625 NW 8th Ave, Gainesville, FL 32601 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000878602 | LAPSED | 01-2013-CA-003107 | CIR CT 8TH JUD CIR ALACHUA CO | 2014-07-25 | 2019-08-11 | $37,500.00 | WILLIAM DAVID HERREN, JR., PO BOX 14711, GAINESVILLE, FL 33604 |
J14000878586 | LAPSED | 01-2013-CA-003107 | CIR CT 8TH JUD CIR ALACHUA CO | 2014-06-25 | 2019-08-11 | $29,844.97 | WILLIAM DAVID HERREN, JR., PO BOX 14711, GAINESVILLE, FL 32604 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State