Search icon

SPECIFIED POWER, INC. - Florida Company Profile

Company Details

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

SPECIFIED POWER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2012 (13 years ago)
Document Number: P12000025096
FEI/EIN Number 45-4786869

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

Address: 601 Seaway Drive, ABACO DOCK A6, Hutchinson Island, FL, 34949, US
Mail Address: 601 Seaway Dr, Hutchinson Island, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein John FIII President 601 Seaway Drive, Hutchinson Island, FL, 34949
KLEIN JOHN FIII Agent 601 Seaway Drive, Hutchinson Island, FL, 34949

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 KLEIN, JOHN F, III -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 601 Seaway Drive, ABACO DOCK A6, Hutchinson Island, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 601 Seaway Drive, ABACO DOCK A6, Hutchinson Island, FL 34949 -
CHANGE OF MAILING ADDRESS 2023-01-18 601 Seaway Drive, ABACO DOCK A6, Hutchinson Island, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State