Search icon

SUPERIOR POWER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR POWER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR POWER SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000065109
FEI/EIN Number 270657564

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CIVIC MEMORIAL CENTER, 6601 MEMORIAL HWY SUITE 109, TAMPA, FL, 33615, US
Mail Address: CIVIC MEMORIAL CENTER, 6601 MEMORIAL HWY SUITE 109, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER ANTHONY JCEO President 3401 HIGH HAMPTONS CIRCLE, TAMPA, FL, 33610
WAGNER ANTHONY JCEO Secretary 3401 HIGH HAMPTONS CIRCLE, TAMPA, FL, 33610
BARRY ELIZABETH ACFO Vice President 9036 Westbay Blvd., TAMPA, FL, 33615
BARRY ELIZABETH A Agent CIVIC MEMORIAL CENTER, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110441 SUPERIOR POWER SOLUTIONS EXPIRED 2011-11-14 2016-12-31 - PO BOX 48352, ST. PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-20 CIVIC MEMORIAL CENTER, 6601 MEMORIAL HWY SUITE 109, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2013-12-20 CIVIC MEMORIAL CENTER, 6601 MEMORIAL HWY SUITE 109, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-20 CIVIC MEMORIAL CENTER, 6601 MEMORIAL HWY SUITE 109, TAMPA, FL 33615 -
AMENDMENT 2013-06-26 - -
AMENDMENT 2012-11-13 - -
REGISTERED AGENT NAME CHANGED 2012-11-13 BARRY, ELIZABETH A -
AMENDMENT 2012-06-28 - -
AMENDMENT 2012-02-20 - -
AMENDMENT 2011-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000712277 ACTIVE 1000000725516 PINELLAS 2016-10-28 2026-11-03 $ 563.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-03-13
Reg. Agent Change 2013-12-20
Amendment 2013-06-26
Off/Dir Resignation 2013-06-12
ANNUAL REPORT 2013-01-28
Amendment 2012-11-13
Off/Dir Resignation 2012-09-06
Amendment 2012-06-28
ANNUAL REPORT 2012-03-28
Amendment 2012-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State